Search icon

VALENCIA SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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