Search icon

ARBORS AT VALENCIA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBORS AT VALENCIA 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: 19 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: N18000007900
FEI/EIN Number 83-2492055

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

Address: 3942 A1A South, Saint Augustine, FL, 32080, US
Mail Address: 3942 A1A South, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPANE VINCENT President 3942 A1A South, Saint Augustine, FL, 32080
RESNICK SARAH J Vice President 3942 A1A South, Saint Augustine, FL, 32080
Mongo Christopher Treasurer 3942 A1A South, Saint Augustine, FL, 32080
Bouchard Michael Director 3942 A1A South, Saint Augustine, FL, 32080
Giordano Christopher P Secretary 3942 A1A South, Saint Augustine, FL, 32080
Armesto Maria Manager 3942 A1A South, St Augustine, FL, 32080
COASTAL REALTY & PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Coastal Realty & Property Management -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 3942 A1A South, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-11-09 3942 A1A South, Saint Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 3942 A1A South, Saint Augustine, FL 32080 -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-11-09
Reg. Agent Resignation 2022-10-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-22
Domestic Non-Profit 2018-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State