Search icon

VENTNOR "I" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VENTNOR "I" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 1991 (34 years ago)
Document Number: 740830
FEI/EIN Number 59-1922980
Address: 144 VENTNOR I, DEERFIELD BEACH, FL 33442
Mail Address: 144 Ventnor I, Deerfield Beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Director

Name Role Address
Gorman, Lawrence Director 125 VENTNOR I, DEERIFLED BEACH, FL 33442
Heineberg, Donald Director 132 VENTNOR I, DEERFIELD BEACH, FL 33442
Chassey, Edward Director 144 Ventnor I, Deerfield Beach, FL 33442

Secretary

Name Role Address
Gorman, Lawrence Secretary 125 VENTNOR I, DEERIFLED BEACH, FL 33442

Vice President

Name Role Address
Heineberg, Donald Vice President 132 VENTNOR I, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
Heineberg, Donald Treasurer 132 VENTNOR I, DEERFIELD BEACH, FL 33442

President

Name Role Address
Chassey, Edward President 144 Ventnor I, Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-18 VALANCY & REED, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 144 VENTNOR I, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-07-11 144 VENTNOR I, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 1991-04-05 No data No data

Documents

Name Date
Reg. Agent Change 2024-07-18
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-02-13
Reg. Agent Change 2022-11-21
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State