Search icon

VALLEY VIEW HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALLEY VIEW 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: 29 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: N95000003187
FEI/EIN Number 593327152

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

Address: 9908 QUIET LANE, WINTER GARDEN, FL, 34787
Mail Address: 9908 QUIET LANE, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER MARK Director 9437 QUIET LANE, WINTER GARDEN, FL, 34787
WHITENER JOHN Treasurer 9901 QUIET LANE, WINTER GARDEN, FL, 34787
WHITENER JOHN Director 9901 QUIET LANE, WINTER GARDEN, FL, 34787
EMOND BRYAN Director 9630 QUIET LANE, WINTER GARDEN, FL, 34787
Herrera Katie President 9945 QUIET LN, WINTER GARDEN, FL, 34787
CONNER MARK Vice President 9437 QUIET LANE, WINTER GARDEN, FL, 34787
Slater Elizabeth Secretary 9545 Quiet Lane, Winter Garden, FL, 34787
Whitener John M Agent 9901 QUIET LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Whitener, John Mark -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 9901 QUIET LANE, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2000-04-25 9908 QUIET LANE, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 9908 QUIET LANE, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-09-15
AMENDED ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2016-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State