Entity Name: | VICTORIA ISLES 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: | 30 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | N32562 |
FEI/EIN Number |
650146214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, BOCA RATON, FL, 33432, US |
Mail Address: | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomer Maria E | President | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
Smolev Terence | Vice President | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
CHRISMAN ALISON | Secretary | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
WASSERMAN JEFFREY | Director | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
Eisenberg Paul | Treasurer | C/O MAHOGANY SERVICES, INC., BOCA RATON, FL, 33432 |
RYAN M. ABOUD, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | C/O MAHOGANY SERVICES, INC., 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 980 N. FEDERAL HWY., STE. 110, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-16 | RYAN M. ABOUD, P.A. | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1991-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
AMENDED AND RESTATEDARTICLES | 1989-11-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-16 |
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State