Search icon

VALENCIA HILLS-UNIT III HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA HILLS-UNIT III 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: 12 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1998 (26 years ago)
Document Number: N20598
FEI/EIN Number 593232776

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

Mail Address: P O BOX 4129, WINTER PARK, FL, 32793
Address: 4962 N. PALM AVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maloney William J Director P O BOX 4129, WINTER PARK, FL, 32793
FOSTER KATHLEEN Secretary P O BOX 4129, WINTER PARK, FL, 32793
FOSTER KATHLEEN Director P O BOX 4129, WINTER PARK, FL, 32793
Gajewski WENDY Director P O BOX 4129, WINTER PARK, FL, 32793
OAKLEY LORRAINE Treasurer P O BOX 4129, WINTER PARK, FL, 32793
OAKLEY LORRAINE Director P O BOX 4129, WINTER PARK, FL, 32793
Brown Deborah M Director P O BOX 4129, WINTER PARK, FL, 32793
FRASCA JOSEPH Agent C/O PREFERRED COMMUNITY MGMT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-13 4962 N. PALM AVE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 C/O PREFERRED COMMUNITY MGMT, 4962 N PALM AVENUE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 4962 N. PALM AVE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2007-06-18 FRASCA, JOSEPH -
REINSTATEMENT 1998-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State