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 |
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 |
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 | - |
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 |
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