Search icon

VALENCIA ISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA ISLES 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: 04 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2006 (19 years ago)
Document Number: N98000004487
FEI/EIN Number 650858894

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

Address: 11200 VALENCIA ISLES BOULEVARD, BOYNTON BEACH, FL, 33437, US
Mail Address: 11200 VALENCIA ISLES BOULEVARD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLISH LINDA President 11200 VALENCIA ISLES BLVD, BOYNTON BEACH, FL, 33437
KERSHNER ALLAN Secretary 11200 VALENCIA ISLES BLVD, BOYNTON BEACH, FL, 33437
GOLDSTEIN ROBERT Director 11200 VALENCIA ISLES BLVD, BOYNTON BEACH, FL, 33437
FINK ALAN Vice President 11200 VALENCIA ISLES BLVD, Boynton Beach, FL, 33437
PARKINSON GARY Treasurer 11200 VALENCIA ISLES BLVD, Boynton Beach, FL, 33437
TOBER ALLEN Director 11200 VALENCIA ISLES BLVD, Boynton Beach, FL, 33437
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-02 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 11200 VALENCIA ISLES BOULEVARD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2012-05-01 11200 VALENCIA ISLES BOULEVARD, BOYNTON BEACH, FL 33437 -
AMENDMENT 2006-03-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2019-02-04
AMENDED ANNUAL REPORT 2018-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State