Entity Name: | VALENCIA LAKES PROPERTY OWNERS' 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: | 12 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jul 2021 (4 years ago) |
Document Number: | N05000008319 |
FEI/EIN Number |
203311190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16003 Valencia Club Drive, Wimauma, FL, 33598, US |
Mail Address: | 16003 Valencia Club Drive, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bieryla Doreen | President | 16003 Valencia Club Drive, Wimauma, FL, 33598 |
DeCurtis Michael | Vice President | 16003 Valencia Club Drive, Wimauma, FL, 33598 |
Janiszewski Lex | Director | 16003 Valencia Club Drive, Wimauma, FL, 33598 |
Mollman Greg | Director | 16003 Valencia Club Drive, Wimauma, FL, 33598 |
Meltzer Maureen | Secretary | 16003 Valencia Club Drive, Wimauma, FL, 33598 |
Sokolowsky William | Director | 16003 Valencia Club Drive, Wimauma, FL, 33598 |
Mezer Steven HEsq. | Agent | Becker & Poliakoff, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-08 | Mezer, Steven H, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | Becker & Poliakoff, 1511 N Westshore Blvd, Suite 1000, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 16003 Valencia Club Drive, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 16003 Valencia Club Drive, Wimauma, FL 33598 | - |
AMENDMENT | 2021-07-19 | - | - |
AMENDMENT | 2018-06-15 | - | - |
AMENDMENT | 2008-08-26 | - | - |
AMENDMENT | 2008-06-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
ANNUAL REPORT | 2024-01-11 |
AMENDED ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-03 |
Amendment | 2021-07-19 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State