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 |
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 |
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 | - |
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