Entity Name: | VALENCIA SHORES HOMEOWNERS 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: | 26 Aug 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | 753884 |
FEI/EIN Number |
592121722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | VSHA Treasurer, 308 VALENCIA COURT, WINTER GARDEN, FL, 34787, US |
Mail Address: | PO BOX 770821, WINTER GARDEN, FL, 34777, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS MARY P | Treasurer | 308 Valencia Court, Winter Garden, FL, 34787 |
MELNICK WILLIAM R | President | 217 VALENCIA COURT, WINTER GARDEN, FL, 34787 |
WILDE LARRY J | Director | 703 TANGELO COURT, WINTER GARDEN, FL, 34787 |
WERR KARL H | Director | 205 VALENCIA COURT, WINTER GARDEN, FL, 34787 |
MORRIS BRAD | Director | 707 VALENCIA COURT, WINTER GARDEN, FL, 34787 |
CRUBMLY DARICK P | Director | 711 TANGERINE COURT, WINTER GARDEN, FL, 34787 |
MELNICK WILLIAM R | Agent | 217 Valencia Court, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 217 Valencia Court, WINTER GARDEN, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | VSHA Treasurer, 308 VALENCIA COURT, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | MELNICK, WILLIAM RYAN | - |
AMENDMENT | 2020-03-03 | - | - |
AMENDMENT | 2019-08-30 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-12 | VSHA Treasurer, 308 VALENCIA COURT, WINTER GARDEN, FL 34787 | - |
REINSTATEMENT | 2003-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-05-28 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-21 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-25 |
Reg. Agent Change | 2020-08-12 |
ANNUAL REPORT | 2020-06-24 |
Amendment | 2020-03-03 |
Amendment | 2019-08-30 |
ANNUAL REPORT | 2019-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State