Entity Name: | CASA VICTORIA 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: | 06 Oct 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 May 2010 (15 years ago) |
Document Number: | N34577 |
FEI/EIN Number |
592632832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4411 NE 29TH AVENUE, Lighthouse Point, FL, 33064, US |
Address: | 1101 NE 6TH STREET, APT E, FORT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRESSNER RICK | President | 1101 NE 6TH STREET APT E, FORT LAUDERDALE, FL, 33304 |
DRESSNER RICK | Treasurer | 1101 NE 6TH STREET APT E, FORT LAUDERDALE, FL, 33304 |
Wesol Jeff | Secretary | 1101 NE 6TH STREET, FORT LAUDERDALE, FL, 33304 |
Eskander Mike | Boar | 1101 NE 6TH STREET, FORT LAUDERDALE, FL, 33304 |
Hamlin Lori | boar | 1101 NE 6TH STREET, FORT LAUDERDALE, FL, 33304 |
Dubler Emma | Othe | 1101 NE 6th Street, Fort Lauderdale, FL, 33304 |
DRESSNER RICK | Agent | 4411 NE 29TH AVENUE, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-09 | 1101 NE 6TH STREET, APT E, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 4411 NE 29TH AVENUE, Lighthouse Point, FL 33064 | - |
CANCEL ADM DISS/REV | 2010-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-10 | 1101 NE 6TH STREET, APT E, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-10 | DRESSNER, RICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State