Search icon

VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: N04000007225
FEI/EIN Number 550878349
Address: 1711 Double Eagle Trail, NAPLES, FL, 34120, US
Mail Address: 2400 First Street, Ft. Myers, FL, 33901, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT A COOPER, ESQ. Agent 2400 FIRST STREET, FORT MYERS, FL, 33901

Vice President

Name Role Address
Burke Matthew Vice President 2400 First Street, Ft. Myers, FL, 33901

President

Name Role Address
Amaya Henry President 2400 First Street, Ft. Myers, FL, 33901

Director

Name Role Address
KNOX MICHAEL Director 2400 FIRST ST #300, FORT MYERS, FL, 33901

Treasurer

Name Role Address
EMORY MICHAEL Treasurer 2400 FIRST ST #300, FORT MYERS, FL, 33901

Secretary

Name Role Address
PRICSILLA CAZAS MICAELA Secretary 2400 FIRST ST #300, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 1711 Double Eagle Trail, NAPLES, FL 34120 No data
AMENDMENT 2023-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-29 ROBERT A COOPER, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 2400 FIRST STREET, SUITE 300, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2021-11-17 1711 Double Eagle Trail, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1711 Double Eagle Trail, NAPLES, FL 34120 No data

Court Cases

Title Case Number Docket Date Status
VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC., Petitioner(s) v. ROBERTO BOLLT, AS TRUSTEE OF LAND TRUST AGREEMENT DATED JANUARY 27, 1986 Respondent(s). 6D2024-1543 2024-07-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
22-CA-1637

Parties

Name VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name ROBERTO BOLLT
Role Respondent
Status Active
Representations Shannon Puopolo
Name Hon. Joseph Gerard Foster
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Order
Subtype Order
Description The Petition for Writ of Certiorari filed July 29, 2024 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.").
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-29
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of VALENCIA GOLF AND COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within forty days, Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-01
Amendment 2023-07-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-06
Reg. Agent Change 2021-11-29
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State