Search icon

VENETIAN PARK CONDOMINIUM V ASSOCIATION, INC.

Company Details

Entity Name: VENETIAN PARK CONDOMINIUM V ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: 741346
FEI/EIN Number 59-1815615
Address: 801 NE 25TH AVE, Hallandale Beach, FL 33009
Mail Address: 801 NE 25TH AVE, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WAINSTEIN, MARK Agent 801 NE 25TH AVE, Hallandale Beach, FL 33009

Treasurer

Name Role Address
REZNIK, KIRILL Treasurer 801 NE 25TH AVE, Hallandale Beach, FL 33009

Vice President

Name Role Address
LEVIYEVA, STELLA Vice President 801 NE 25TH AVE, HALLANDALE, FL 33009

President

Name Role Address
WAINSTEIN, MARK President 801 NE 25TH AVE, Hallandale Beach, FL 33009

Secretary

Name Role Address
YAGODINA, EKATERINA Secretary 801 NE 25TH AVE, Hallandale Beach, FL 33009

Director

Name Role Address
SLASTNOY, NIKOLAY Director 801 NE 25TH AVE, Hallandale Beach, FL 33009
SHERMAN, SOFYA Director 801 NE 25TH AVE, Hallandale Beach, FL 33009
APEVALOVA, ZHANNA Director 801 NE 25TH AVE, Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 801 NE 25TH AVE, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 801 NE 25TH AVE, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-03-19 801 NE 25TH AVE, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-03-19 WAINSTEIN, MARK No data
REINSTATEMENT 2011-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2004-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State