Entity Name: | VICTORIA PARK UNIT 2 RESIDENTS, 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: | 31 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2023 (2 years ago) |
Document Number: | N94000002729 |
FEI/EIN Number |
593313863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 PICCADILLY DR, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1635 PICCADILLY DR, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOOGLE LISA | Treasurer | 1615 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
WARD TERESA | Treasurer | 1608 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
WARD TERESA | Director | 1608 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
GIBBS ANNE | Treasurer | 1620 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
GIBBS ANNE | Director | 1620 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
Williams Willie F | President | 1635 Piccadilly Drive, Daytona Beach, FL, 32117 |
Williams Willie F | Agent | 1635 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
KOOGLE LISA | Vice President | 1615 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
KOOGLE LISA | Director | 1615 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
WARD TERESA | Secretary | 1608 PICCADILLY DR, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 1635 PICCADILLY DR, DAYTONA BEACH, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 1635 PICCADILLY DR, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 1635 PICCADILLY DR, DAYTONA BEACH, FL 32117 | - |
REINSTATEMENT | 2023-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-26 | Williams, Willie F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2001-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
REINSTATEMENT | 2023-06-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State