Search icon

VALENCIA ISLES MEN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA ISLES MEN'S CLUB, 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: 11 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: N00000004573
FEI/EIN Number 651006033

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

Address: 11439 LANAI LN, BOYNTON BEACH, FL, 33437, US
Mail Address: 11439 LANAI LN, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOWITZ FRED CO 7396 KEA LANI DR, BOYNTON BEACH, FL, 33437
MARKOWITZ FRED President 7396 KEA LANI DR, BOYNTON BEACH, FL, 33437
JAVITS ROBERT Treasurer 11439 LANAI LANE, Boynton Beach, FL, 33437
BURDMAN BRUCE I Corr 6648 Malta Drive, BOYNTON BEACH, FL, 33437
MARGOLIS IRA Co 6599 MALTA DR, BOYNTON BEACH, FL, 33437
JAVITS ROBERT Agent 11439 LANAI LN, BOYNTON BEACH, FL, 33437
LEVINE RICK Vice President 6766 FIJI CIR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 JAVITS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 11439 LANAI LN, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 11439 LANAI LN, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-03-09 11439 LANAI LN, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State