Search icon

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

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: 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119, US
Address: 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMAN AMBER Secretary 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119
McRae John President 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119
FROMAN JOHN Treasurer 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119
Fagerstrom Fran Vice President 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119
Wimmer Teri Agent 1898 S Clyde Morris Blvd., Daytona Beach, FL, 32119

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State