Search icon

VALENCIA LAKES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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