Entity Name: | VENETIAN PARK GARDENS 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: | 05 Mar 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | 706931 |
FEI/EIN Number |
591083323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BESPOKE CUSTOM PROPERTY MANAGEMENT AND, 4301 S Flamingo Road, Davie, FL, 33330, US |
Mail Address: | C/O BESPOKE CUSTOM MANAGEMENT AND CONSULTI, 4301 S Flamingo Road, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCAVOY ANNETTE | President | 2121 NE 42 Court 211C, LIGHTHOUSE PT, FL, 33064 |
CAMMAROTA LUIGI | Vice President | 2111 NE 42 Court 101W, LIGHTHOUSE PT, FL, 33064 |
Smith Jacqueline | Secretary | 2121 NE 42 Court 108C, LIGHTHOUSE PT, FL, 33064 |
Ross Ed | Director | 2115 NE 42 Court 211N, LIGHTHOUSE PT, FL, 33064 |
DUMAN ERSAN | Director | 2111 NE 42 Court 203W, LIGHTHOUSE PT, FL, 33064 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 310 S.E. 13th Street, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | C/O BESPOKE CUSTOM PROPERTY MANAGEMENT AND CONSULTING LLC, 4301 S Flamingo Road, Ste 106 PMB 16573, Davie, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | C/O BESPOKE CUSTOM PROPERTY MANAGEMENT AND CONSULTING LLC, 4301 S Flamingo Road, Ste 106 PMB 16573, Davie, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Valancy & Reed, P.A. | - |
AMENDMENT | 2018-05-14 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
Reg. Agent Change | 2023-07-10 |
ANNUAL REPORT | 2023-03-24 |
Reg. Agent Change | 2022-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-08-01 |
Amendment | 2018-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State