Search icon

LAKE VICTORIA OF PORT ORANGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE VICTORIA OF PORT ORANGE 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: 19 Aug 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: N94000004066
FEI/EIN Number 593213913

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

Mail Address: PO Box 214923, South Daytona, FL, 32121, US
Address: 2090 South Nova Rd A110, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wimmer Teri Agent 2090 South Nova Rd A110, South Daytona, FL, 32119
McRae John Vice President PO Box 214923, South Daytona, FL, 32121
FROMAN JOHN President PO Box 214923, South Daytona, FL, 32121
Fagerstrom Fran Secretary PO Box 214923, South Daytona, FL, 32121
Fagerstrom Fran Treasurer PO Box 214923, South Daytona, FL, 32121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2023-02-08 1898 S Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Wimmer, Teri -
MERGER 2009-03-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000095027
NAME CHANGE AMENDMENT 2004-11-08 LAKE VICTORIA OF PORT ORANGE HOMEOWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2003-10-10 VICTORIA GARDENS OF PORT ORANGE HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 2003-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State