Entity Name: | LAKE VALENCIA HOMEOWNER'S 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: | 07 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1999 (25 years ago) |
Document Number: | 755779 |
FEI/EIN Number |
592193304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Alternate 19 South, PALM HARBOR, FL, 34683, US |
Mail Address: | 500 Alternate 19 South, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK MARK | Vice President | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
ROONEY JOHN | Director | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
JOHNSON RAY | Director | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
Lewis Matt | Treasurer | 500 Alternate 19 South, Palm Harbor, FL, 34683 |
Stinson Kim | President | 500 Alternate 19 South, PALM HARBOR, FL, 34683 |
MONARCH ASSOCIATION MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 500 Alternate 19 South, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 500 Alternate 19 South, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 500 Alternate 19 South, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | MONARCH ASSOCIATION MANAGEMENT, INC. | - |
REINSTATEMENT | 1999-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1984-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State