Entity Name: | VICTORIA PARK PLACE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Nov 2011 (13 years ago) |
Document Number: | N07381 |
FEI/EIN Number |
650096630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 NE. 9TH ST., FORT LAUDERDALE, FL, 33304, US |
Mail Address: | PO BOX 19439, Plantation, FL, 33318, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERHARD KARL | Director | 1402 NE 9 STREET, FORT LAUDERDALE, FL, 33304 |
MARIN DENNY | Director | 1401 NE 9TH STREET, FORT LAUDERDALE, FL, 33304 |
GORDON-FORBES CAMERON | Director | 1401 NE 9th St, Fort Lauderdale, FL, 33304 |
Yordy Aleah | Treasurer | 1401 NE 9th St, Fort Lauderdale, FL, 33304 |
MARSTON DAVID | Director | 1408 NE 9TH STREET, FT LAUDERDALE, FL, 33304 |
STRALEY & OTTO, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-30 | 1401 NE. 9TH ST., FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 2699 Stirling Road,, Suite C207, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Straley & Otto, P.A. | - |
AMENDMENT | 2011-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-12 | 1401 NE. 9TH ST., FORT LAUDERDALE, FL 33304 | - |
AMENDMENT | 1992-02-25 | - | - |
REINSTATEMENT | 1991-01-14 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1988-09-28 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State