Entity Name: | VALENCIAWOOD HILLS COMMUNITY ASSOCIATION, 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: | 21 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2000 (25 years ago) |
Document Number: | 738818 |
FEI/EIN Number |
59-3114695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 HERNANDO RD, WINTER HAVEN, FL, 33884, US |
Mail Address: | 460 Liberty Ln, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAINER MARIE | President | 295 HERNANDO RD, WINTER HAVEN, FL, 33884 |
SMITH MARCIA | Secretary | 410 FLAGLER RD, WINTER HAVEN, FL, 33884 |
Gonzalez Raul | Director | 422 FLAGLER RD, WINTER HAVEN, FL, 33884 |
AMICO RICHARD | Vice President | 281 HERNANDO RD, WINTER HAVEN, FL, 33884 |
DONOHUE REBECCA | Treasurer | 460 LIBERTY LN, WINTER HAVEN, FL, 33884 |
Donohue Rebecca A | Agent | 460 Liberty Ln, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 295 HERNANDO RD, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 460 Liberty Ln, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 295 HERNANDO RD, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | Donohue, Rebecca Ann | - |
REINSTATEMENT | 2000-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1992-03-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State