Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VICTORIA ISLES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N32562 65-0146214 05/30/1989 FL ACTIVE REINSTATEMENT 10/27/2003
Principal Address
C/O MAHOGANY SERVICES, INC.
21 SE 5TH STREET
SUITE 200
BOCA RATON, FL 33432

Changed: 03/02/2023
Mailing Address
C/O MAHOGANY SERVICES, INC.
21 SE 5TH STREET
SUITE 200
BOCA RATON, FL 33432

Changed: 03/02/2023
Registered Agent Name & Address RYAN M. ABOUD, P.A.
980 N. FEDERAL HWY.
STE. 110
BOCA RATON, FL 33432

Name Changed: 01/16/2023

Address Changed: 01/16/2023
Officer/Director Detail Name & Address

Title Director

GOLDSLAGER, CRAIG
C/O MAHOGANY SERVICES, INC.
21 SE 5TH STREET
SUITE 200
BOCA RATON, FL 33432

Title President

Gomer, Maria Elisabetta
C/O MAHOGANY SERVICES, INC.
21 SE 5TH STREET
SUITE 200
BOCA RATON, FL 33432

Title VP, Treasurer

Smolev, Terence
C/O MAHOGANY SERVICES, INC.
21 SE 5TH STREET
SUITE 200
BOCA RATON, FL 33432

Title SEC

CHRISMAN, ALISON
C/O MAHOGANY SERVICES, INC.
21 SE 5TH STREET
SUITE 200
BOCA RATON, FL 33432

Title Director

WASSERMAN, JEFFREY
C/O MAHOGANY SERVICES, INC.
21 SE 5TH STREET
SUITE 200
BOCA RATON, FL 33432

Annual Reports
Report YearFiled Date
2023 01/16/2023
2023 03/02/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/21/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- REINSTATEMENT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- Reg. Agent Change View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format