Search icon

VENETIAN COVE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN COVE CLUB, 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: 18 Apr 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: 729411
FEI/EIN Number 591673835

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

Address: c/o Sunburst Management Corp, 2675 Horseshoe Dr S #401, NAPLES, FL, 34104, US
Mail Address: c/o Sunburst Management Corp, 2675 Horseshoe Dr S #401, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meehan John Vice President c/o Sunburst Management Corp, NAPLES, FL, 34104
Carpenter Rose Director c/o Sunburst Management Corp, NAPLES, FL, 34104
Williams Thomas President c/o Sunburst Management Corp, NAPLES, FL, 34104
Grein Thomas Treasurer c/o Sunburst Management Corp, NAPLES, FL, 34104
Nie Willliam Director c/o Sunburst Management Corp, NAPLES, FL, 34104
Vaughan Duane Secretary c/o Sunburst Management Corp, NAPLES, FL, 34104
SUNBURST MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Sunburst Management Corporation -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 c/o Sunburst Management Corp, 2675 Horseshoe Dr S #401, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-04-19 c/o Sunburst Management Corp, 2675 Horseshoe Dr S #401, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2675 S, Horseshoe Dr. #401, NAPLES, FL 34104 -
AMENDED AND RESTATEDARTICLES 2014-04-18 - -
AMENDMENT 2003-06-20 - -
AMENDMENT 1991-02-20 - -
AMENDED AND RESTATEDARTICLES 1988-02-19 - -
NAME CHANGE AMENDMENT 1977-04-04 VENETIAN COVE CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State