Entity Name: | SUN VALLEY 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: | 10 Apr 1987 (38 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 10 Jan 1990 (35 years ago) |
Document Number: | N20067 |
FEI/EIN Number |
592813606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Carolina Management Services, Inc., P.O. Box 740425, Boynton Beach, FL, 33474, US |
Address: | C/O Carolina Management Services, 6778 Lantana Road, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VESCOVI ROBYN | President | C/O Carolina Management Services, Lake Worth, FL, 33467 |
Gelpi Amanda | Treasurer | C/O Carolina Management Services, Lake Worth, FL, 33467 |
PERRY SUE | Director | C/O Carolina Management Services, Lake Worth, FL, 33467 |
LIBRIZZI MARIO | Director | C/O Carolina Management Services, Lake Worth, FL, 33467 |
ALBANO SCOTT | Director | C/O Carolina Management Services, Lake Worth, FL, 33467 |
PIAZZA VINCENT | Director | C/O Carolina Management Services, Lake Worth, FL, 33467 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | C/O Carolina Management Services, 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | C/O Carolina Management Services, 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-27 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | c/o Michael S. Bender, Esq., 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
EVENT CONVERTED TO NOTES | 1990-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State