Entity Name: | VALENCIA POINTE MASTER 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Jaffe Edward | Vice President | 7046 Great Falls Circle, Boynton Beach, FL, 33437 |
Kane Allen | President | 7048 Corning Circle, BOYNTON BEACH, FL, 33437 |
WOLFBERG STEVEN | Treasurer | 12270 SW 3RD STREET, PLANTATION, FL, 33325 |
Sussman Jonathan | Asst | 10917 Skyland Point, Boynton Beach, FL, 33437 |
SACHS, SAX, CAPLAN | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Meltz Steven | Vice President | 6945 Watertown Drive, Boynton Beach, FL, 33437 |
Jaffe Edward | 2 | 7046 Great Falls Circle, Boynton Beach, FL, 33437 |
Gilbert Allen | Asst | 7357 Forest Park Way, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | SACHS, SAX, CAPLAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-07 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
AMENDMENT | 2013-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-02 | 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2012-08-02 | 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL 33325 | - |
AMENDMENT | 2010-02-08 | - | - |
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 Apr 2025
Sources: Florida Department of State