Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VALENCIA LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N96000005653 65-0739318 11/01/1996 FL ACTIVE REINSTATEMENT 10/06/2022
Principal Address
11600 VALENCIA LAKES BLVD
BOYNTON BEACH, FL 33437

Changed: 03/13/2001
Mailing Address
11600 VALENCIA LAKES BLVD
BOYNTON BEACH, FL 33437

Changed: 02/23/2010
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 Park Central Blvd S
Pompano Beach, FL 33064

Name Changed: 10/06/2022

Address Changed: 10/06/2022
Officer/Director Detail Name & Address

Title Director

Falgiano Jr, Michael , Mr.
7633 Las Cruces Ct
Boynton Beach, FL 33437

Title President

Champlin, James, Mr.
11407 Deleon
Boynton Beach, FL 33437

Title VP

Rainbeau, Bambi, Mrs.
11703 Caracas Blvd.
Boynton Beach, FL 33437

Title Director

Sklar, Robert
7909 Stanza Street
Boynton Beach, FL 33437

Title Treasurer

Feltman, James
11740 Cardenas Blvd
Boynton Beach, FL 33437

Title Secretary

Firger, Irwin "Mitch"
7878 Stanza St
Boynton Beach, FL 33437

Title Assistant Secretary

Watter, Hillary
7888 San Isidro St
Boynton Beach, FL 33414

Annual Reports
Report YearFiled Date
2022 10/06/2022
2023 02/21/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
10/06/2022 -- REINSTATEMENT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- Reg. Agent Change View image in PDF format
06/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- Amendment View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
12/03/2012 -- ANNUAL REPORT View image in PDF format
11/20/2012 -- Amendment View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
10/19/2007 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- Amendment View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- Reg. Agent Change View image in PDF format
12/10/1999 -- Reg. Agent Resignation View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
11/01/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format