Entity Name: | VENETIAN CONDOMINIUM, 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: | 24 Jan 1969 (56 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 04 Jun 2012 (13 years ago) |
Document Number: | 715942 |
FEI/EIN Number |
591303036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 LAS OLAS CIRCLE, FORT LAUDERDALE, FL, 33316, US |
Address: | 1 LAS OLAS CIRCLE, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns John R | President | 1 LAS OLAS CIRCLE, FORT LAUDERDALE, FL, 33316 |
Macaulay Kim | Vice President | ONE LAS OLAS CIRCLE, FT. LAUDERDALE, FL, 33316 |
Wieschenberg Peter | Secretary | 1 LAS OLAS CIRCLE, FORT LAUDERDALE, FL, 33316 |
Bennett Tracy | Treasurer | ONE LAS OLAS CIRCLE, FT. LAUDERDALE, FL, 33316 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-03-13 | 1 LAS OLAS CIRCLE, FORT LAUDERDALE, FL 33316 | - |
RESTATED ARTICLES | 2012-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-14 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 1 LAS OLAS CIRCLE, FORT LAUDERDALE, FL 33316 | - |
CANCEL ADM DISS/REV | 2005-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State