Search icon

ISLANDER HOMES OF VICTORIA PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLANDER HOMES OF VICTORIA PARK HOMEOWNERS 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: 16 Jun 1994 (31 years ago)
Document Number: N94000002979
FEI/EIN Number 650553655

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

Address: 304 NE 11th Ave, FT. LAUDERDALE, FL, 33301, US
Mail Address: 304 NE 11th Ave, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gosselin Jennifer Director 304 NE 11th Ave, FT. LAUDERDALE, FL, 33301
Fatato Ronald Secretary 300 NE 11TH AVE, FT LAUDERDALE, FL, 33301
Fatato Ronald Director 300 NE 11TH AVE, FT LAUDERDALE, FL, 33301
Mok Alvin Secretary 306 NE 11th Ave, Fort Lauderdale, FL, 33301
Mok Alvin Director 306 NE 11th Ave, Fort Lauderdale, FL, 33301
WOODYARD LUKE Director 302 NE 11TH AVE, FT LAUDERDALE, FL, 33301
CLARK THOMAS M Agent 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
WOODYARD LUKE Vice President 302 NE 11TH AVE, FT LAUDERDALE, FL, 33301
Gosselin Jennifer President 304 NE 11th Ave, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 304 NE 11th Ave, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-02-03 304 NE 11th Ave, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2000-04-14 CLARK, THOMAS M -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 2400 E COMMERCIAL BLVD, #820, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State