Search icon

VALENCIA POINTE MASTER ASSOCIATION, INC.

Company Details

Entity Name: VALENCIA POINTE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: N05000000865
FEI/EIN Number 202236224
Address: 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL, 33325
Mail Address: 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SACHS, SAX, CAPLAN Agent 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487

President

Name Role Address
Kane Allen President 7048 Corning Circle, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
WOLFBERG STEVEN Treasurer 12270 SW 3RD STREET, PLANTATION, FL, 33325

Asst

Name Role Address
Sussman Jonathan Asst 10917 Skyland Point, Boynton Beach, FL, 33437
Gilbert Allen Asst 7357 Forest Park Way, Boynton Beach, FL, 33437

Vice President

Name Role Address
Meltz Steven Vice President 6945 Watertown Drive, Boynton Beach, FL, 33437
Jaffe Edward Vice President 7046 Great Falls Circle, Boynton Beach, FL, 33437

2

Name Role Address
Jaffe Edward 2 7046 Great Falls Circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 SACHS, SAX, CAPLAN No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 No data
AMENDMENT 2013-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-02 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 2012-08-02 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL 33325 No data
AMENDMENT 2010-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State