Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VICTORIA MEWS HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N97000000419 65-0840006 01/27/1997 FL ACTIVE AMENDMENT 09/27/2019 NONE
Principal Address
2500 Hollywood Blvd
314
Hollywood, FL 33020

Changed: 04/03/2023
Mailing Address
2500 Hollywood Blvd
314
Hollywood, FL 33071

Changed: 04/03/2023
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431

Name Changed: 10/11/2023

Address Changed: 10/11/2023
Officer/Director Detail Name & Address

Title President

Cevallos, Medardo
2500 Hollywood Blvd
Suite 314
Hollywood, FL 33020

Title VP

Colonna , Frank
2500 Hollywood Blvd
Suite 314
Hollywood, FL 33020

Title Treasurer, Director

Silver, Mark
2500 Hollywood Blvd
Suite 314
Hollywood, FL 33020

Title Secretary

Kieth , Whitney
2500 Hollywood Blvd
Suite 314
Hollywood, FL 33020

Title Director

Messick, Greg
2500 Hollywood Blvd
Suite 314
Hollywood, FL 33020

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 04/03/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
10/11/2023 -- Reg. Agent Change View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
05/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/27/2019 -- Amendment View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
07/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- 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
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
02/26/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
09/05/2000 -- Reg. Agent Change View image in PDF format
06/21/2000 -- ANNUAL REPORT View image in PDF format
05/26/1999 -- REINSTATEMENT View image in PDF format