Entity Name: | VICTORY GARDENS-PHASE II HOMEOWNERS 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: | 23 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | N28494 |
FEI/EIN Number |
593098026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Stokes Association Management, 2751 Whitmore Ct, TALLAHASSEE, FL, 32312, US |
Mail Address: | C/O Stokes Association Management, 2751 Whitmore Ct, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SU GEORGE | Vice President | C/O Stokes Association Management, TALLAHASSEE, FL, 32312 |
Oliver Anita | President | C/O Stokes Association Management, Tallahassee, FL, 32312 |
STOKES JEFFERY | Manager | 2751 WHITMORE CT, TALLAHASSEE, FL, 32312 |
HANSON KATHERINE | Secretary | C/O Stokes Association Management, Tallahassee, FL, 32312 |
STOKES ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 2751 WHITMORE CT., TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | C/O Stokes Association Management, 2751 Whitmore Ct, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | C/O Stokes Association Management, 2751 Whitmore Ct, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | Stokes Association Management, LLC | - |
REINSTATEMENT | 2006-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1996-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State