Entity Name: | VICTORIA LAKES CONDOMINIUM 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: | 24 Jul 1989 (36 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | N33365 |
FEI/EIN Number |
650164204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o qvq llc, 838 Neapolitan Way, Naples, FL, 34109, US |
Mail Address: | c/o qvq llc, 838 Neapolitan Way, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QVQ LLC | Agent | - |
Kranick Maria | Secretary | C/O QvQ LLC, Naples, FL, 34103 |
FECHTER ROSS A | President | C/O QvQ LLC, Naples, FL, 34103 |
FECHTER ROSS A | Director | C/O QvQ LLC, Naples, FL, 34103 |
SHARP JAY R | Director | C/O QvQ LLC, Naples, FL, 34103 |
Paul Gomez | Director | C/O QvQ LLC, Naples, FL, 34103 |
Giannatto Lucille | Treasurer | 838 Neapolitan Way #62, Naples, FL, 34103 |
Goddard Gloria | Director | 9630 Victoria Lane, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-10 | QvQ LLC | - |
ARTICLES OF CORRECTION | 2023-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | c/o qvq llc, 838 Neapolitan Way, #62, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-06-19 | c/o qvq llc, 838 Neapolitan Way, #62, Naples, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | c/o qvq llc, 839 Neapolitan Way #62, Naples, FL 34103 | - |
AMENDMENT | 1995-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-05-02 |
AMENDED ANNUAL REPORT | 2022-10-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State