Search icon

VALENCIA TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA TOWNHOUSE 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: 24 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: 756503
FEI/EIN Number 592066685

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Avantage Property Management, 1000 5th Street, Miami Beach, FL, 33139, US
Address: 400 VALENCIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JUAN A Treasurer c/o Avantage Property Management, Miami Beach, FL, 33139
AL-ANSARI A-NASSER Vice President c/o Avantage Property Management, Miami Beach, FL, 33139
AL-ANSARI A-NASSER Director c/o Avantage Property Management, Miami Beach, FL, 33139
BADILLO CESAR Secretary c/o Avantage Property Management, Miami Beach, FL, 33139
SUAREZ NICHOLAS President c/o Avantage Property Management, Miami Beach, FL, 33139
Mirabal Belkis LCAM c/o Avantage Property Management, Miami Beach, FL, 33139
AVANTAGE PROPERTY MANAGEMENT, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 1000 5th Street, Suite 1311, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-08-21 Avantage Property Management -
CHANGE OF MAILING ADDRESS 2024-08-21 400 VALENCIA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 400 VALENCIA AVENUE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1987-04-29 - -
REINSTATEMENT 1987-03-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State