Entity Name: | VALLEY STREAM COURT, 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 Mar 1972 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 May 1975 (50 years ago) |
Document Number: | 722855 |
FEI/EIN Number |
591584162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Valley Stream Drive, NAPLES, FL, 34113, US |
Mail Address: | 200 Valley Stream Drive, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berg Judith A | President | 200B Valley Stream Drive, Naples, FL, 34113 |
Hatala Michael | Treasurer | 300D Valley Stream Drive, Naples, FL, 34113 |
Berrios Rosa | Secretary | 200 R Valley Stream Drive, NAPLES, FL, 34113 |
Stratton John | Vice President | 200B Valley Stream Drive, Naples, FL, 34113 |
Miller Karolynn | Vice President | 200 Valley Stream Dr., Naples, FL, 34113 |
Berg Judith A | Agent | 200B Valley Stream Drive, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-13 | Berg, Judith A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-13 | 200B Valley Stream Drive, Apt 1, Naples, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-23 | 200 Valley Stream Drive, unit 1, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2023-05-23 | 200 Valley Stream Drive, unit 1, NAPLES, FL 34113 | - |
NAME CHANGE AMENDMENT | 1975-05-13 | VALLEY STREAM COURT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-13 |
AMENDED ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State