Search icon

VALENCIA AT BOCA POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA AT BOCA POINTE 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: 22 Dec 1986 (38 years ago)
Document Number: N18387
FEI/EIN Number 592819917

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

Address: C/O FirstService Residential, 999 Yamato Rd, Boca Raton, FL, 33431, US
Mail Address: C/O FirstService Residential, 999 Yamato Rd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANYARD CHARLES Secretary C/O FIRSTSERVICE RESIDENTIAL, BOCA RATON, FL, 33431
GASS STEVEN President C/O FIRSTSERVICE RESIDENTIAL, BOCA RATON, FL, 33431
GRISS STEPHEN Director C/O FIRSTSERVICE RESIDENTIAL, BOCA RATON, FL, 33431
TEMPLER JEFF Treasurer C/O FIRSTSERVICE RESIDENTIAL, BOCA RATON, FL, 33431
WARDELL JOHN Vice President C/O FIRSTSERVICE RESIDENTIAL, BOCA RATON, FL, 33431
BACKER LAW FIRM, PA Agent 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 C/O FirstService Residential, 999 Yamato Rd, Suite 105, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-10-22 C/O FirstService Residential, 999 Yamato Rd, Suite 105, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 400 SOUTH DIXIE HIGHWAY, SUITE #420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2007-02-01 BACKER LAW FIRM, PA -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-12-05
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State