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 |
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 | - |
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 | - |
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