Search icon

VALLEY INTERNATIONAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: VALLEY INTERNATIONAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 1994 (31 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: F94000002203
FEI/EIN Number 020366538

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

Address: 120 INTERCOASTAL POINTE DR., JUPITER, FL, 33477, US
Mail Address: 60 JOHNSON AVE., PLAINVILLE, CT, 06062, US
ZIP code: 33477
County: Palm Beach
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
SORENSON RICHARD WJr. Vice President 120 Marlin Drive, Ocean Ridge, FL, 33435
SOUCY PAUL LVP Vice President 60 JOHNSON AVE., PLAINVILLE, CT, 06062
SORENSON CHRISTOPHER TVP Vice President 14458 CYPRESS ISLAND CIRCLE, PALM BEACH GARDENS, FL, 33410
Buddenhaggen Jennifer Jr. Sole 375 Plantation Rd, Franconia, NH, 03580
Ryan Roth T Secretary 60 Johnson Ave, Plainville, CT, 06062
SORENSON CHRISTOPHER Agent 120 INTERCOASTAL POINTE DR., JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-21 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 SORENSON, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 120 INTERCOASTAL POINTE DR., JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2009-04-21 120 INTERCOASTAL POINTE DR., JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 120 INTERCOASTAL POINTE DR., JUPITER, FL 33477 -

Documents

Name Date
Withdrawal 2022-04-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
Reg. Agent Change 2015-06-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State