Search icon

VALENCIA AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA AT SOUTH BEACH CONDOMINIUM 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: 22 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2013 (12 years ago)
Document Number: N06000006761
FEI/EIN Number 205082691

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Celeste Mike Vice President 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL, 32250
chandler dennis President 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL, 32250
Ford Bruce Director 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL, 32250
Carline Bluzette Secretary 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL, 32250
Couch David Treasurer 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL, 32250
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-04-18 BECKER & POLIAKOFF, P.A. -
CHANGE OF MAILING ADDRESS 2022-04-18 4300 SOUTH BEACH PARKWAY, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 111 N ORANGE AVE, SUITE 1400, ORLANDO, FL 32801 -
AMENDMENT 2013-09-03 - -
AMENDMENT 2013-08-05 - -
AMENDMENT 2012-07-31 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2022-03-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-27
Reg. Agent Change 2019-02-27
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State