Search icon

VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN ISLES HOMEOWNERS 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: 11 Aug 1971 (54 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2005 (19 years ago)
Document Number: 721503
FEI/EIN Number 237248569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1930 Kansas Ave NE, St Petersburg, FL, 33703, US
Mail Address: P. O. BOX 7033, ST. PETERSBURG, FL, 33734, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANLON RICH P President 1992 CAROLINA Circle NE, ST PETERSBURG, FL, 33703
Brenman Mark Treasurer 1930 Kansas Ave NE, St Petersburg, FL, 33703
Herzik Jan Secretary 1936 Massachusetts Ave NE, St. Petersburg, FL, 33703
Hill Brian Vice President 1910 Kansas Ave NE, St Petersburg, FL, 33703
Scribano Mark Director 2090 Kansas Ave NE, Saint Petersburg, FL, 337033410
Greenfield William P Director 1924 Massachusetts Ave NE, Saint Petersburg, FL, 337033410
Brenman Mark STreasur Agent 1930 Kansas Ave NE, St Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 1930 Kansas Ave NE, St Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2020-10-23 Brenman, Mark S, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 1930 Kansas Ave NE, St Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2007-07-08 1930 Kansas Ave NE, St Petersburg, FL 33703 -
CANCEL ADM DISS/REV 2005-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
EDWIN KRAVITZ, JR., ESQ., Appellant(s) v. VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC., FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY, Appellee(s). 2D2020-3597 2020-12-16 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
20-060, 20-1703

Administrative Agency
20-1703

Parties

Name EDWIN KRAVITZ, JR., ESQ.
Role Appellant
Status Active
Representations Connie Davies, Esq.
Name VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations KIMBERLY K. BERMAN, ESQ., ABIGAIL L. MANOPLA, ESQ.
Name FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Role Appellee
Status Active
Representations JON F. MORRIS, ESQ., BRANDON W. WHITE, ESQ., VALERIE AUTUMN WRIGHT, ESQ., KEITH G. SHEVENELL, ESQ., M. LINVILLE ATKINS, ESQ.

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Lucas, and Labrit
Docket Date 2021-12-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' joint motion to dismiss this appeal for lack of appellate standing is denied. This appeal is dismissed as moot.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee, Florida Department of Economic Opportunity's, Motion to Strike Transcript of Hearing Below from Record on Appeal and Appellee, Venetian Isles Homeowners Association, Inc.'s, Motion to Strike Transcript of Final Hearing and Corresponding References to the Transcript in Appellant's Initial Brief are denied. However, the merits panel may elect to strike the transcript and the references thereto in the initial brief if it determines that the transcript should not be included in the record on appeal or that appellant improperly relies on the transcript to raise issues that were not preserved for appellate review.
Docket Date 2021-10-01
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-09-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEES VENETIAN ISLESHOMEOWNERS ASSOCIATION, INC.'S ANDFLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY'SMOTIONS TO STRIKE TRANSCRIPT OF HEARING ANDCORRESPONDING REFERENCES IN APPELLANT'S INITIAL BRIEF
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-09-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days of this order, Appellant shall respond to Appellee Florida Department of Economic Opportunity's motion to strike transcript from hearing below from record on appeal and Appellee Venetian Isle's Homeowner's Association, Inc.'s motion to strike transcript of final hearing and corresponding references to the transcript in appellant's initial brief.
Docket Date 2021-09-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2021-08-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE TRANSCRIPT OF FINAL HEARING AND CORRESPONDING REFERENCES TO THE TRANSCRIPT IN APPELLANT'S INITIAL BRIEF
On Behalf Of VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-08-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted to the extent that Appellees shall serve the answer brief(s) by September 1, 2021. However, further motions for extensions of time to serve the answer brief(s) are unlikely to receive favorable consideration.
Docket Date 2021-07-28
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEES VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.'S AND FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY'S MOTIONS FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2021-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED ISSUE AND CASES
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' joint motion to dismiss appeal for lack of appellate standing filed on May 18, 2021, is reserved, and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal. Appellees' answer briefs shall be filed within 30 days of this order.
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' JOINT MOTION TO DISMISS APPEAL FOR LACK OF STANDING
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-06-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' JOINT MOTION TO DISMISS APPEAL FOR LACK OF STANDING
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-05-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to appellees' joint motion to dismiss appeal for lack of appellate standing within fifteen days of this order.
Docket Date 2021-05-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEES' JOINT MOTION TO DISMISS APPEAL FOR LACK OF APPELLATE STANDING
On Behalf Of VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***DEFERRED TO MERITS PANEL***APPELLEES' JOINT MOTION TO DISMISS APPEAL FOR LACK OF APPELLATE STANDING
On Behalf Of VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3 PAGES
Docket Date 2021-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA DEPARTMENT OF ECONOMIC OPPORTUNITY
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record or alternatively, motion for judicial notice, is granted to the extent that appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-04-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CONSTITUTIONAL QUESTION(corrected as to statutory citations from hard copy served via mail)
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-03-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD OR, ALTERNATIVELY,MOTION FOR JUDICIAL NOTICE
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-03-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/26/21
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2021-02-04
Type Record
Subtype Transcript
Description Transcript Received ~ 365 PAGES
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENETIAN ISLES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2020-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EDWIN KRAVITZ, JR., ESQ.
Docket Date 2020-12-16
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7248569 Corporation Unconditional Exemption PO BOX 7033, ST PETERSBURG, FL, 33734-7033 1972-11
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Cooperative Telephone Co., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 251770
Income Amount 95265
Form 990 Revenue Amount 88083
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7033, ST PETERSBURG, FL, 33734, US
Principal Officer's Name Richard Scanlon
Principal Officer's Address PO Box 7033, ST PETERSBURG, FL, 33734, US
Website URL www.ourvi.org
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7033, St Petersburg, FL, 33734, US
Principal Officer's Name Lisa Schwartz
Principal Officer's Address 2029 Michigan Ave NE, St Petersburg, FL, 33703, US
Website URL www.ourvi.org
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7033, St Petersburg, FL, 33734, US
Principal Officer's Name Lisa Schwartz
Principal Officer's Address 2029 Michigan Ave NE, st Petersburg, FL, 33703, US
Website URL www.ourvi.org
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7033, St Petersburg, FL, 33734, US
Principal Officer's Name Richard Scanlon
Principal Officer's Address 7033, St Petersburg, FL, 33734, US
Website URL Www.ourvi.org
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box7033, st petersburg, FL, 33734, US
Principal Officer's Name Richard Scanlon
Principal Officer's Address PO Box7033, st petersburg, FL, 33703, US
Website URL www.ourvi.org
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7033, St Petersburg, FL, 33734, US
Principal Officer's Name Rich Scanlon
Principal Officer's Address PO Box 7033, St Petersburg, FL, 33734, US
Website URL www.ourvi.org
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7033, St Petersburg, FL, 33734, US
Principal Officer's Name Lisa Elkin-Schwartz
Principal Officer's Address PO Box7033, St Petersburg, FL, 33734, US
Website URL ourvi.org
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box7033, Saint Petersburg, FL, 33734, US
Principal Officer's Name Lisa Elkin Schwartz
Principal Officer's Address 2029 Michigan Ave NE, Saint Petersburg, FL, 33703, US
Website URL ourvi.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name VENETIAN ISLES HOMEOWNERS ASSOCIATION INC
EIN 23-7248569
Tax Period 201912
Filing Type P
Return Type 990EO
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State