Search icon

VICTORIA LAKES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA LAKES HOMEOWNER'S 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: 17 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 1994 (31 years ago)
Document Number: N46502
FEI/EIN Number 650464038

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Landmark Management Services, 1941 NW 150 Ave, Pembroke Pines, FL, 33028, US
Mail Address: c/o Landmark Management Services, 1941 NW 150 Ave, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson Grace Vice President 1941 NW 150 Aven, Pembroke Pines, FL, 33028
Deane Claudio President 1941 NW 150 Ave, Pembroke Pines, FL, 33028
Monroy William Treasurer 1941 NW 150 Avenue, Pembroke PInes, FL, 33028
Andrade MICHAEL Director 1941 NW 150 Ave, Pembroke Pines, FL, 33028
Caceres Ruth Secretary 1941 NW 150 Ave, Pembroke Pines, FL, 33024
Bender Michael Agent 1200 Park Central Blvd South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-15 Bender, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1200 Park Central Blvd South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 c/o Landmark Management Services, 1941 NW 150 Ave, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2017-01-06 c/o Landmark Management Services, 1941 NW 150 Ave, Pembroke Pines, FL 33028 -
REINSTATEMENT 1994-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State