Search icon

VICTORY GARDENS-PHASE II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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