Entity Name: | VALENCIA SOUND 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: | 21 Dec 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | N18000013317 |
FEI/EIN Number |
83-3271782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12690 Salty Springs Avenue, Boynton Beach, FL, 33473, US |
Mail Address: | 12690 Salty Springs Avenue, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaplan Mark | Vice President | 12673 New Caladonia Lane, BOYNTON BEACH, FL, 33473 |
Susser Mark | Director | 9861 Great Barrier Trail, BOYNTON BEACH, FL |
TEITELBAUM MARK | President | 12867 HAVARATI TERRACE, BOYNTON BEACH, FL, 33473 |
Unger Robert | Secretary | 12595 New Caladonia LN, BOYNTON BEACH, FL, 33473 |
FEINBERG DAVID | Treasurer | 9885 GREAT BARRIER TRAIL, BOYNTON BEACH, FL, 33473 |
Sachs, Sax & Caplan PL | Agent | 6111 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 12690 Salty Springs Avenue, Boynton Beach, FL 33473 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Sachs, Sax & Caplan PL | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 12690 Salty Springs Avenue, Boynton Beach, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-06 | 6111 BROKEN SOUND PARKWAY, SUITE 200, BOCA RATON, FL 33487 | - |
AMENDMENT | 2023-01-31 | - | - |
AMENDED AND RESTATEDARTICLES | 2021-09-17 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-03-20 | - | - |
AMENDMENT AND NAME CHANGE | 2019-04-29 | VALENCIA SOUND HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-11-06 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2022-02-22 |
Amended and Restated Articles | 2021-09-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
Amended and Restated Articles | 2020-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State