Search icon

VALENCIA GARDENS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VALENCIA GARDENS HOMEOWNER'S 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: 02 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2000 (25 years ago)
Document Number: N98000006802
FEI/EIN Number 650912526

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

Address: 10500 University Center Dr., Tampa, FL, 33612, US
Mail Address: 10500 University Center Dr., Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECTOR GAIL President 10500 University Center Dr., Tampa, FL, 33612
VRISSIS ANGELO Director 10500 University Center Dr., Tampa, FL, 33612
HOFELZER SHARON Secretary 10500 University Center Dr., Tampa, FL, 33612
STANFORD MICHAEL A Vice President 10500 University Center Dr., Tampa, FL, 33612
STORM BRADLEY Director 10500 University Center Dr., Tampa, FL, 33612
GARDNER MARILYN Treasurer 10500 University Center Dr., Tampa, FL, 33612
VANGUARD MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2022-03-25 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Vanguard Management Group, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 10500 University Center Dr., Suite 190, Tampa, FL 33612 -
AMENDMENT 2000-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-04-22
AMENDED ANNUAL REPORT 2016-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State