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
18900 NE 25TH AVE
C/O Michael-Ann Russell JCC
NORTH MIAMI BEACH, FL 33180

Changed: 01/24/2013
Mailing Address
18900 NE 25TH AVE
C/O Michael-Ann Russell JCC
NORTH MIAMI BEACH, FL 33180

Changed: 01/24/2013
Registered Agent Name & Address NELSON, BARRY A
2775 SUNNY ISLES BLVD
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
8300 SW 84 TER
MIAMI, FL 33143

Title CONTROLLER

GONZALEZ, CARIELKA
455 NW 210ST
# 105
MIAMI, FL 33169

Title Chairman

NELSON, BARRY
200 GOLDEN BEACH DR.
GOLDEN BEACH, FL 33160

Title BOARD MEMBER

DUBREUZE, MIRLENE
13566 NW 7TH CT
PEMBROKE PINES, FL 33028

Title Board Member

Drozdow, Gilbert
590 Golden Beach Dr.
Golden Beach, FL 33160

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 01/05/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
07/29/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
05/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
09/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
12/14/2007 -- Name Change View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- Amendment View image in PDF format
12/13/1999 -- Domestic Non-Profit View image in PDF format