Entity Name: | THE VALENCIA IN OLD HYDE PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jan 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2008 (16 years ago) |
Document Number: | N07000000847 |
FEI/EIN Number | 20-5685643 |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wetherington Hamilton Attorneys at Law | Agent | 812 W. Dr. MLK Jr., Blvd., Tampa, FL, 33603 |
Name | Role | Address |
---|---|---|
Keenan Brian | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
GORDON MARY L | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
COOPER MITZI | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | Wetherington Hamilton Attorneys at Law | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-01 | 812 W. Dr. MLK Jr., Blvd., Suite 101, Tampa, FL 33603 | No data |
CANCEL ADM DISS/REV | 2008-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-12-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State