Search icon

VALENCIA CAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA CAY 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: 10 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: N17000008276
FEI/EIN Number 82-2579351

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

Mail Address: C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Address: 11251 SW WINDING RIDGE BLVD, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRUCHMAN MARGIE Director 10638 SW SUNRAY STREET, PORT ST LUCIE, FL, 34987
GREENBERG MARK Director 11251 SW WINDING RIDGE, PORT ST LUCIE, FL, 34987
BLANCHARD WARREN President 11251 SW WINDING RIDGE BLVD, PORT ST LUCIE, FL, 34987
GIAQUINTO DANIEL Director 11251 SW WINDING RIDGE BLVD, PORT ST LUCIE, FL, 34987
HAP KAREN Vice President 11251 SW WINDING RIDGE, PORT ST LUCIE, FL, 34987
MURGO FRANK Secretary 11251 SW WINDING RIDGE, PORT ST LUCIE, FL, 34987
CARROLL KEVIN M Agent C/O LANG MANGEMENT, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-10 - -
AMENDMENT 2022-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 C/O LANG MANGEMENT, 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 11251 SW WINDING RIDGE BLVD, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2022-02-24 11251 SW WINDING RIDGE BLVD, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2022-02-24 CARROLL, KEVIN M. -
AMENDMENT 2021-09-13 - -
AMENDED AND RESTATEDARTICLES 2021-07-23 - -
AMENDED AND RESTATEDARTICLES 2021-06-21 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2019-03-28 VALENCIA CAY HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-07-26
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-01-17
Amendment 2023-10-10
ANNUAL REPORT 2023-04-28
Amendment 2022-08-11
ANNUAL REPORT 2022-02-24
Amendment 2021-09-13
Amended and Restated Articles 2021-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State