Entity Name: | THE VALENCIA IN OLD HYDE PARK 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 Jan 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2008 (17 years ago) |
Document Number: | N07000000847 |
FEI/EIN Number |
20-5685643
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Keenan Brian | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
GORDON MARY L | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
COOPER MITZI | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Wetherington Hamilton Attorneys at Law | Agent | 812 W. Dr. MLK Jr., Blvd., Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-01 | Wetherington Hamilton Attorneys at Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-01 | 812 W. Dr. MLK Jr., Blvd., Suite 101, Tampa, FL 33603 | - |
CANCEL ADM DISS/REV | 2008-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State