Entity Name: | VALENCIA-WELLINGTON TOWNHOUSE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2003 (22 years ago) |
Document Number: | 757874 |
FEI/EIN Number | 59-2070509 |
Address: | 12717 Westhampton Circle, WELLINGTON, FL 33414 |
Mail Address: | P. O. Box 212893, Royal Palm Beach, FL 33421 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sajdera, PA | Agent | 2005 W. Cypress Creek Rd., Suite 203, Ft. Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
MULLING, TOM | Director | 2749 Yarmouth Drive, WELLINGTON, FL 33414 |
OTAOLA, Elizabeth | Director | 12713 Westhampton Circle, WELLINGTON, FL 33414 |
Pena, Natalie | Director | P. O. Box 212893, Royal Palm Beach, FL 33421 |
Name | Role | Address |
---|---|---|
MULLING, TOM | President | 2749 Yarmouth Drive, WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
OTAOLA, Elizabeth | Secretary | 12713 Westhampton Circle, WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
OTAOLA, Elizabeth | Treasurer | 12713 Westhampton Circle, WELLINGTON, FL 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-06 | Sajdera, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 2005 W. Cypress Creek Rd., Suite 203, Ft. Lauderdale, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 12717 Westhampton Circle, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 12717 Westhampton Circle, WELLINGTON, FL 33414 | No data |
REINSTATEMENT | 2003-05-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
AMENDMENT | 1993-04-19 | No data | No data |
REINSTATEMENT | 1988-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State