Entity Name: | VALENCIA GROVE PROPERTY OWNERS 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: | 07 Oct 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2023 (2 years ago) |
Document Number: | N19000010610 |
FEI/EIN Number |
84-4487742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 Park of commerce blvd, suite 200, Boca Raton, FL, 33487, US |
Mail Address: | 790 Park of commerce blvd, suite 200, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dobin Marc | Secretary | 11954 SW Sandy Bay Cir, Port St Lucie, FL, 34987 |
Carroll Kevin M | Agent | 1600 SAWGRASS CORPORATE PWY STE 400, SUNRISE, FL, 33323 |
Gershkowitz Daniel | President | 12054 SW Laguna Bay, Port St Lucie, FL, 34987 |
Dichiara Thomas | Vice President | 11935 SW Still Waters Ave, Port St Lucie, FL, 34987 |
Kubinski Kim | Treasurer | 11755 SW Lagoon LN, Port St Lucie, FL, 34987 |
Perraud Bruce | Director | 11842 SW Oceanus Blvd, Port Saint Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-28 | 790 Park of commerce blvd, suite 200, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-28 | Carroll, Kevin M | - |
CHANGE OF MAILING ADDRESS | 2023-08-28 | 790 Park of commerce blvd, suite 200, Boca Raton, FL 33487 | - |
AMENDMENT | 2023-05-31 | - | - |
AMENDMENT | 2022-08-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-03-02 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2020-03-02 | VALENCIA GROVE PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-08-28 |
Amendment | 2023-05-31 |
ANNUAL REPORT | 2023-04-05 |
Amendment | 2022-08-22 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-30 |
Amended and Restated Articles/ | 2020-03-02 |
Domestic Non-Profit | 2019-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State