Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VICTORIA PARK TOWNHOMES HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N42582 65-0530173 03/20/1991 FL ACTIVE REINSTATEMENT 12/15/2000
Principal Address
1920 MARY STREET
KISSIMMEE, FL 34741

Changed: 04/19/2021
Mailing Address
1920 MARY STREET
KISSIMMEE, FL 34741

Changed: 04/19/2021
Registered Agent Name & Address TODD, EVAN J, SR
1920 MARY STREET
KISSIMMEE, FL 34741

Name Changed: 01/19/2023

Address Changed: 01/19/2023
Registered Agent Resigned: 04/04/2022
Officer/Director Detail Name & Address

Title President

TODD, EVAN J
1920 MARY STREET
KISSIMMEE, FL 34741

Title Director

OROPEZA, MARIA
1920 MARY STREET
KISSIMMEE, FL 34741

Title Director

HUSSAIN, MOHAMMAD
1920 MARY STREET
KISSIMMEE, FL 34741

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 01/19/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- Reg. Agent Resignation View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
06/14/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
03/07/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- Reg. Agent Change View image in PDF format
03/15/2007 -- Reg. Agent Resignation View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
06/09/2005 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- Reg. Agent Resignation View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
12/15/2000 -- REINSTATEMENT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
01/08/1998 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format