Search icon

VALENCIA ESTATES RESIDENTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA ESTATES RESIDENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENCIA ESTATES RESIDENTS ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 May 1985 (40 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: H54675
FEI/EIN Number 592397973

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

Address: C/O RUTH BROWNLEE, 415 DRAGE DRIVE, APOPKA, FL, 32703
Mail Address: C/O RUTH BROWNLEE, 415 DRAGE DRIVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE, ELIZABETH Director 588 DRAGE DRIVE, APOPKA, FL
COLLING, LEE JAY Agent 20 N. ORANGE AVENUE, STE. 1107, ORLANDO, FL, 32801
BERNARDO, CARMELLA Officer 403 DRAGE DR., APOPKA, FL
BROWNLEE, RUTH President 415 DRAGE DR., APOPKA, FL
BROWNLEE, RUTH Director 415 DRAGE DR., APOPKA, FL
VAN KANNEL, EUNICE VDP 581 OVAL CT., APOPKA, FL
KENYON, BETTY Treasurer 507 DRAGE DR., APOPKA, FL
KENYON, BETTY Director 507 DRAGE DR., APOPKA, FL
POPE, ELIZABETH Secretary 588 DRAGE DRIVE, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-05 C/O RUTH BROWNLEE, 415 DRAGE DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1990-04-05 C/O RUTH BROWNLEE, 415 DRAGE DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-05 20 N. ORANGE AVENUE, STE. 1107, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1989-04-12 COLLING, LEE JAY -
REINSTATEMENT 1988-06-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State