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 |
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 | - |
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 | - | - |
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