Search icon

VICTORIA PARK UNIT 2 RESIDENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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