Detail by Entity Name

Florida Not For Profit Corporation

VICTORIA PLACE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N47375 59-3125897 02/14/1992 FL ACTIVE
Principal Address
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Changed: 01/06/2015
Mailing Address
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Changed: 01/06/2015
Registered Agent Name & Address Jarnutowski, Sherrie
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Name Changed: 04/29/2018

Address Changed: 04/01/2016
Officer/Director Detail Name & Address

Title President

Russell, Julie
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Title Treasurer

Baker, Ann
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Title vp

Munsey, Meredith
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Title Secretary

Ruby, Sharon
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Annual Reports
Report YearFiled Date
2021 04/11/2021
2022 04/28/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
02/26/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
12/21/2001 -- Reg. Agent Resignation View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format