Search icon

VALENCIA LAKES AT ORANGETREE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA LAKES AT ORANGETREE 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: 22 Jan 2001 (24 years ago)
Document Number: N01000000450
FEI/EIN Number 030388272

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

Address: c/o Precedent Hospitality and Property Man, 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality and Property Man, 3001 Executive Drive, Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kreisler Scott Vice President c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762
Myers Linda President c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762
Swick Diane Treasurer c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762
Precedent Hospitality and Property Managem Agent c/o Precedent Hospitality and Property Man, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 c/o Precedent Hospitality and Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-07-31 c/o Precedent Hospitality and Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2024-07-31 Precedent Hospitality and Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 c/o Precedent Hospitality and Property Management, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-01-18
Reg. Agent Change 2023-10-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State