Search icon

VALENCIA BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA BAY 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: 14 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: N15000006761
FEI/EIN Number 47-4734119

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

Address: 8765 APPALACHIAN RIDGE ROAD, BOYNTON BEACH, FL, 33473, US
Mail Address: 8765 APPALACHIAN RIDGE ROAD, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATED CORPORATE SERVICES, LLC Agent -
ROSENZWEIG LINDA President 12733 COPPER MOUNTAIN PASS, BOYNTON BEACH, FL, 33473
DICKER EDWARD Vice President 8855 GOLDEN MOUNTAIN CIRCLE, BOYNTON BEACH, FL, 33473
GOTTLIEB ROBERT Treasurer 13023 BIG BEAR BLUFF, BOYNTON BEACH, FL, 33473
FALK BENNETT Secretary 12845 CARIBOO RIDGE RD, BOYNTON BEACH, FL, 33473
FELDMAN SUSAN Director 8273 PYRAMID PEAK LANE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 8765 APPALACHIAN RIDGE ROAD, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2022-02-16 8765 APPALACHIAN RIDGE ROAD, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-07-06 ASSOCIATED CORPORATE SERVICES, LLC -
AMENDMENT 2020-01-30 - -
AMENDMENT 2018-07-18 - -
AMENDMENT 2017-07-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-01
Off/Dir Resignation 2020-11-12
Reg. Agent Change 2020-07-06
ANNUAL REPORT 2020-03-24
Amendment 2020-01-30
ANNUAL REPORT 2019-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State