Search icon

VENETIAN CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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