Search icon

VALENCIA SOUND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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