Entity Name: | VICTORIA MEWS HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Jan 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N97000000419 |
FEI/EIN Number | 65-0840006 |
Address: | 6511 Nova Drive, 313, Davie, FL 33317 |
Mail Address: | 6511 Nova Drive, 313, Davie, FL 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WASSERSTEIN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Colonna, Frank | President | 6511 Nova Drive, 313 Davie, FL 33317 |
Name | Role | Address |
---|---|---|
Silver , Mark | Vice President | 6511 Nova Drive, Suite 313 Davie, FL 33317 |
Name | Role | Address |
---|---|---|
Cevallos, Medardo | Treasurer | 6511 Nova Drive, 313 Davie, FL 33317 |
Name | Role | Address |
---|---|---|
Cevallos, Medardo | Director | 6511 Nova Drive, 313 Davie, FL 33317 |
Messick, Greg | Director | 6511 Nova Drive, 313 Davie, FL 33317 |
Name | Role | Address |
---|---|---|
Kieth , Whitney | Secretary | 6511 Nova Drive, 313 Davie, FL 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-21 | 6511 Nova Drive, 313, Davie, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-21 | 6511 Nova Drive, 313, Davie, FL 33317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | WASSERSTEIN, P.A. | No data |
AMENDMENT | 2019-09-27 | No data | No data |
REINSTATEMENT | 1999-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-01-18 |
Reg. Agent Change | 2023-10-11 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-07 |
AMENDED ANNUAL REPORT | 2019-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State