Search icon

VICTORIA MEWS HOMEOWNER'S ASSOCIATION, INC.

Company Details

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

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
Colonna, Frank President 6511 Nova Drive, 313 Davie, FL 33317

Vice President

Name Role Address
Silver , Mark Vice President 6511 Nova Drive, Suite 313 Davie, FL 33317

Treasurer

Name Role Address
Cevallos, Medardo Treasurer 6511 Nova Drive, 313 Davie, FL 33317

Director

Name Role Address
Cevallos, Medardo Director 6511 Nova Drive, 313 Davie, FL 33317
Messick, Greg Director 6511 Nova Drive, 313 Davie, FL 33317

Secretary

Name Role Address
Kieth , Whitney Secretary 6511 Nova Drive, 313 Davie, FL 33317

Events

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

Documents

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