Search icon

VALENCIA LAKES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VALENCIA LAKES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: N96000005653
FEI/EIN Number 65-0739318
Address: 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL 33437
Mail Address: 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

Director

Name Role Address
Falgiano Jr, Michael , Mr. Director 7633 Las Cruces Ct, Boynton Beach, FL 33437
Sklar, Robert Director 7909 Stanza Street, Boynton Beach, FL 33437

President

Name Role Address
Champlin, James, Mr. President 11407 Deleon, Boynton Beach, FL 33437

Vice President

Name Role Address
Rainbeau, Bambi, Mrs. Vice President 11703 Caracas Blvd., Boynton Beach, FL 33437

Treasurer

Name Role Address
Feltman, James Treasurer 11740 Cardenas Blvd, Boynton Beach, FL 33437

Secretary

Name Role Address
Firger, Irwin "Mitch" Secretary 7878 Stanza St, Boynton Beach, FL 33437

Assistant Secretary

Name Role Address
Watter, Hillary Assistant Secretary 7888 San Isidro St, Boynton Beach, FL 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1200 Park Central Blvd S, Pompano Beach, FL 33064 No data
REINSTATEMENT 2022-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-06 KAYE BENDER REMBAUM, P.L. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-04-16 No data No data
AMENDMENT 2012-11-20 No data No data
CHANGE OF MAILING ADDRESS 2010-02-23 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL 33437 No data
AMENDMENT 2007-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 11600 VALENCIA LAKES BLVD, BOYNTON BEACH, FL 33437 No data

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: 02 Feb 2025

Sources: Florida Department of State