Search icon

VALENCIA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA 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: 09 Sep 1983 (42 years ago)
Document Number: 770172
FEI/EIN Number 592328780

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

Mail Address: 12350 SW 132nd Court, Suite 114, Miami, FL, 33186, US
Address: Allied Property Group Inc., 12350 SW 132nd Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tramontano Linda President P.O. BOX 770010, MIAMI, FL, 33177
Arca Lorenzo Director 12350 SW 132nd Court, Miami, FL, 33186
Coronel Alina Vice President 12350 SW 132nd Court, Miami, FL, 33186
Dale Lorraine Director Allied Property Group Inc., Miami, FL, 33186
Genco Lee Treasurer Allied Property Group Inc., Miami, FL, 33186
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-04-21 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 Allied Property Group Inc., 12350 SW 132nd Court, Suite 114, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-09-21 Allied Property Group Inc., 12350 SW 132nd Court, Suite 114, Miami, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000014621 TERMINATED 1000000940267 DADE 2022-12-29 2033-01-11 $ 980.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State