Search icon

VALENCIA LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA LAKES 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: 01 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: N96000005653
FEI/EIN Number 650739318

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

Address: 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falgiano Jr Michael Mr. Director 7633 Las Cruces Ct, Boynton Beach, FL, 33437
Champlin James Mr. President 11407 Deleon, Boynton Beach, FL, 33437
Rainbeau Bambi Mrs. Vice President 11703 Caracas Blvd., Boynton Beach, FL, 33437
Sklar Robert Mr. Director 7909 Stanza Street, Boynton Beach, FL, 33437
Feltman James Treasurer 11740 Cardenas Blvd, Boynton Beach, FL, 33437
Firger Irwin "Mitch" Secretary 7878 Stanza St, Boynton Beach, FL, 33437
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1200 Park Central Blvd S, Pompano Beach, FL 33064 -
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 KAYE BENDER REMBAUM, P.L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-04-16 - -
AMENDMENT 2012-11-20 - -
CHANGE OF MAILING ADDRESS 2010-02-23 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL 33437 -
AMENDMENT 2007-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2020-02-07
Reg. Agent Change 2020-01-23
AMENDED ANNUAL REPORT 2019-06-28
Amendment 2019-04-16
ANNUAL REPORT 2019-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State