Search icon

VALENCIA AT MIROMAR LAKES BEACH AND GOLF CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA AT MIROMAR LAKES BEACH AND GOLF CLUB CONDOMINIUM 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: 23 Jan 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: N02000000477
FEI/EIN Number 010635672

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANTHONY Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SMAZAL JOSEPH Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GUENTHARDT MICHAEL Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
STARLING NICOLE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MCINTYRE JACQUELINE President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-08-16 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 SENTRY MANAGEMENT INC -
AMENDMENT 2017-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-03-12 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
Amended and Restated Articles 2021-08-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-16
Amendment 2017-07-24
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State