Entity Name: | VALENCIA COVE HOMEOWNERS 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: | 25 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2017 (8 years ago) |
Document Number: | N13000001843 |
FEI/EIN Number |
46-2182471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBS PHIL | Director | 12424 LAGUNA VALLEY TERR., BOYNTON BEACH, FL, 33473 |
GEVER MARCY | Secretary | 12031 BEAR RIVER RD., BOYNTON BEACH, FL, 33473 |
FREUNDLICH DAVID | Director | 8342 CAMERON CAVE DRIVE, BOYNTON BEACH, FL, 33473 |
SCHREIBER BARRY | Vice President | 8639 SUNBEAM MOUNTAIN TERR., BOYNTON BEACH, FL, 33473 |
RUBIN STEVE | Director | 8244 ALPINE RIDGE ROAD, BOYNTON BEACH, FL, 33473 |
HAFT DAVID | President | 12134 BEAR RIVER ROAD, BOYNTON BEACH, FL, 33473 |
CARROLL KEVIN | Agent | C/O LANG MANAGEMENT, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-08-07 | - | - |
AMENDMENT | 2017-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2017-01-18 | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | CARROLL, KEVIN | - |
AMENDMENT | 2016-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-13 |
Amendment | 2017-08-07 |
Amendment | 2017-03-20 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State