Entity Name: | VALENCIA ON THE GULF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 1971 (53 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 19 Jun 2006 (19 years ago) |
Document Number: | 722230 |
FEI/EIN Number |
591431540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 627 ALHAMBRA RD, OFFICE, VENICE, FL, 34285, US |
Mail Address: | 627 ALHAMBRA RD, OFFICE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Connors Bill | President | 627 Alhambra Rd, Venice, FL., FL, 34285 |
Nangle Richard | Vice President | 627 Alhambra Road, Venice, FL, 34285 |
Vera Len | Tr | 627 Alhambra Road, Venice, FL, 34285 |
Roersma Bill | Secretary | 627 Alhambra Road, Venice, FL, 34285 |
Handa Jim | Director | 627 Alhambra Road, Venice, FL, 34285 |
Massolio Don | Director | 627 Alhambra Road, Venice, FL, 34285 |
Peterson Scott Esq. | Agent | 202 N Rhodes Ave, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-30 | 627 ALHAMBRA RD, OFFICE, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2023-05-30 | 627 ALHAMBRA RD, OFFICE, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | Peterson, Scott, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 202 N Rhodes Ave, 104, SARASOTA, FL 34237 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2006-06-19 | VALENCIA ON THE GULF, INC. | - |
AMENDMENT | 1992-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State