Search icon

VALENCIA DEL SOL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VALENCIA DEL SOL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: N18000000823
FEI/EIN Number 82-4196386
Address: 3900 Woodlake Blvd #309, Lake Worth, FL, 33463, US
Mail Address: 3900 Woodlake Blvd #309, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WASSERSTEIN DANIEL Agent 301 Yamato Road, Suite 2199, Boca Raton, FL, 33431

President

Name Role Address
IDING MARGARET President 3900 Woodlake Blvd #309, Lake Worth, FL, 33463

Vice President

Name Role Address
CAMPBELL LYNN Vice President 3900 Woodlake Blvd #309, Lake Worth, FL, 33463

Treasurer

Name Role Address
GOICOCHEA RENE Treasurer 3900 Woodlake Blvd #309, Lake Worth, FL, 33463

Secretary

Name Role Address
Lesko Anthony Secretary 3900 Woodlake Blvd #309, Lake Worth, FL, 33463

Asst

Name Role Address
Flanagan LaMont Asst 3900 Woodlake Blvd #309, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 3900 Woodlake Blvd #309, Lake Worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2024-03-26 3900 Woodlake Blvd #309, Lake Worth, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2024-03-26 WASSERSTEIN, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 No data
AMENDMENT 2023-12-21 No data No data
AMENDMENT 2022-11-04 No data No data
AMENDMENT 2019-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
Amendment 2023-12-21
ANNUAL REPORT 2023-04-05
Amendment 2022-11-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
Amendment 2019-03-29
ANNUAL REPORT 2019-03-27
Domestic Non-Profit 2018-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State