Search icon

SUN VALLEY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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