Search icon

VICTORIA TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIA TOWERS 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: 10 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: N94000000277
FEI/EIN Number 591461581

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

Address: 211 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 10631 N. KENDALL DR, Miami, FL, 33176, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Couillou Laurie Director 211 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
LIBORI LUIS Vice President 211 S OCEAN DR., HOLLYWOOD, FL, 33019
FERNANDEZ IVAN Treasurer 211 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Kesselman Aaron President 211 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Munoz MGR Barbara AGEN 10631 N. KENDALL DR #1205, Miami, FL, 33176
Hunt Kenneth Director 211 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 211 SOUTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-11-22 VALANCY & REED, P.A. -
AMENDMENT 2021-03-23 - -
AMENDMENT 2021-03-22 - -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2003-06-02 VICTORIA TOWERS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-21
Reg. Agent Change 2021-11-22
Amendment 2021-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State