Entity Name: | VENUS CONDOMINIUM 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: | 06 Aug 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | 727112 |
FEI/EIN Number |
591518528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 SANTA ROSA BOULEVARD, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | c/o PROGRESSIVE MANAGEMENT OF AMERICA, INC, 970 GULF SHORE DRIVE, DESTIN, FL, 32541, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alley David | President | C/O Progressive Mgt, Destin, FL, 32541 |
DAVIS DONNA | Treasurer | c/o PROGRESSIVE MANAGEMENT OF AMERICA, INC, DESTIN, FL, 32541 |
Propes Logan | Vice President | C/O Progressive Mgt, Destin, FL, 32541 |
Wood Brian | Secretary | c/o PROGRESSIVE MANAGEMENT OF AMERICA, INC, DESTIN, FL, 32541 |
Turowski Ron | Director | c/o PROGRESSIVE MANAGEMENT OF AMERICA, INC, DESTIN, FL, 32541 |
PROGRESSIVE MANAGEMENT OF AMERICA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 885 SANTA ROSA BOULEVARD, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | PROGRESSIVE MANAGEMENT OF AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 970 GULF SHORE DRIVE, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-09 | 885 SANTA ROSA BOULEVARD, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-07 |
Amendment | 2021-03-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State