Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE VICTORY CENTER, INC.
Filing Information
N99000007323
65-0968171
12/13/1999
FL
ACTIVE
NAME CHANGE AMENDMENT
12/14/2007
NONE
Principal Address
Changed: 01/24/2013
18900 NE 25TH AVE
C/O Michael-Ann Russell JCC
NORTH MIAMI BEACH, FL 33180
C/O Michael-Ann Russell JCC
NORTH MIAMI BEACH, FL 33180
Changed: 01/24/2013
Mailing Address
Changed: 01/24/2013
18900 NE 25TH AVE
C/O Michael-Ann Russell JCC
NORTH MIAMI BEACH, FL 33180
C/O Michael-Ann Russell JCC
NORTH MIAMI BEACH, FL 33180
Changed: 01/24/2013
Registered Agent Name & Address
NELSON, BARRY A
Name Changed: 01/24/2013
Address Changed: 03/20/2002
2775 SUNNY ISLES BLVD
STE 118
NORTH MIAMI BEACH, FL 33160
STE 118
NORTH MIAMI BEACH, FL 33160
Name Changed: 01/24/2013
Address Changed: 03/20/2002
Officer/Director Detail
Name & Address
Title Treasurer
LUCAS, HOWARD
Title CONTROLLER
GONZALEZ, CARIELKA
Title Chairman
NELSON, BARRY
Title BOARD MEMBER
DUBREUZE, MIRLENE
Title Board Member
Drozdow, Gilbert
Title Treasurer
LUCAS, HOWARD
8300 SW 84 TER
MIAMI, FL 33143
MIAMI, FL 33143
Title CONTROLLER
GONZALEZ, CARIELKA
455 NW 210ST
# 105
MIAMI, FL 33169
# 105
MIAMI, FL 33169
Title Chairman
NELSON, BARRY
200 GOLDEN BEACH DR.
GOLDEN BEACH, FL 33160
GOLDEN BEACH, FL 33160
Title BOARD MEMBER
DUBREUZE, MIRLENE
13566 NW 7TH CT
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title Board Member
Drozdow, Gilbert
590 Golden Beach Dr.
Golden Beach, FL 33160
Golden Beach, FL 33160
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 01/05/2023 |
2024 | 02/01/2024 |
Document Images