Search icon

VALENCIA LAKES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: VALENCIA LAKES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: N02000006443
FEI/EIN Number 820562742
Address: C/O KEY'S CALDWELL, INC., 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US
Mail Address: C/O KEY'S CALDWELL, INC., 1162 INDIAN HILLS BLVD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

Director

Name Role Address
Lernowich Ron Director 1162 Indian Hills Blvd, Venice, FL, 34293
Grillo Debbie Director 1162 Indian Hills Blvd, VENICE, FL, 34293
Pollins Kevin Director 1162 Indian Hills Blvd, VENICE,, FL, 34293
Sears Mark Director 117 Cala Court, Venice, FL, 34292

Treasurer

Name Role Address
Grillo Debbie Treasurer 1162 Indian Hills Blvd, VENICE, FL, 34293

President

Name Role Address
Moore Troy President 1162 Indian Hills Blvd, Venice, FL, 34293

Vice President

Name Role Address
Johnson Bob Vice President 1162 Indian Hills Blvd, Venice, FL, 34293

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 C/O KEY'S CALDWELL, INC., 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2010-04-09 C/O KEY'S CALDWELL, INC., 1162 INDIAN HILLS BLVD, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2006-05-08 KEYS-CALDWELL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 1162 INDIAN HILLS BOULEVARD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
Amendment 2016-05-23
ANNUAL REPORT 2016-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State