Entity Name: | VALENCIA POINTE HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N94000000467 |
FEI/EIN Number |
593232374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 725 Mclean CT, ORLANDO, FL, 32825, US |
Mail Address: | PO Box 677254, ORLANDO, FL, 32867, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYALA ELOISE | Vice President | 712 MCLEAN CT, ORLANDO, FL, 32825 |
BACTOWAR SABEENA | Secretary | 763 MCLEAN CT, ORLANDO, FL, 32825 |
Jennifer Miller | Treasurer | 716 Mclean CT, Orlando, FL, 32825 |
Maldonado Blanca A | President | 725 Mclean CT, ORLANDO, FL, 32825 |
MALDONADO BLANCA PRES | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-09 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 725 Mclean CT, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 725 Mclean CT, ORLANDO, FL 32825 | - |
AMENDMENT | 2014-05-27 | - | - |
REINSTATEMENT | 2008-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-08-20 |
AMENDED ANNUAL REPORT | 2015-07-09 |
ANNUAL REPORT | 2015-02-03 |
Amendment | 2014-05-27 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-09-15 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State