Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VALENCIA LAKES PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
N05000008319 20-3311190 08/12/2005 FL ACTIVE AMENDMENT 07/19/2021 NONE
Principal Address
16003 Valencia Club Drive
Wimauma, FL 33598

Changed: 03/31/2023
Mailing Address
16003 Valencia Club Drive
Wimauma, FL 33598

Changed: 03/31/2023
Registered Agent Name & Address Mezer, Steven H, Esq.
Becker & Poliakoff
1511 N Westshore Blvd
Suite 1000
TAMPA, FL 33607

Name Changed: 04/08/2023

Address Changed: 03/31/2023
Officer/Director Detail Name & Address

Title President

Bieryla, Doreen
16003 Valencia Club Drive
Wimauma, FL 33598

Title VP

DeCurtis, Michael
16003 Valencia Club Drive
Wimauma, FL 33598

Title Director

Janiszewski, Lex
16003 Valencia Club Drive
Wimauma, FL 33598

Title Director

Mollman, Greg
16003 Valencia Club Drive
Wimauma, FL 33598

Title Secretary

Meltzer, Maureen
16003 Valencia Club Drive
Wimauma, FL 33598

Title Director

Sokolowsky, William
16003 Valencia Club Drive
Wimauma, FL 33598

Title Director

Port , Joel
16003 Valencia Club Drive
Wimauma, FL 33598

Title Treasurer

Honsberger, Ken
16003 Valencia Club Drive
Wimauma, FL 33598

Annual Reports
Report YearFiled Date
2023 03/31/2023
2023 04/08/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
07/19/2021 -- Amendment View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
12/14/2018 -- Reg. Agent Change View image in PDF format
06/15/2018 -- Amendment View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
09/15/2011 -- ANNUAL REPORT View image in PDF format
09/07/2011 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
08/26/2008 -- Amendment View image in PDF format
06/24/2008 -- Amendment View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
10/12/2006 -- Reg. Agent Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
08/12/2005 -- Domestic Non-Profit View image in PDF format