Search icon

VENETIAN PARK CONDOMINIUM V ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN PARK CONDOMINIUM V 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: 13 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2011 (14 years ago)
Document Number: 741346
FEI/EIN Number 591815615

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

Address: 801 NE 25TH AVE, Hallandale Beach, FL, 33009, US
Mail Address: 801 NE 25TH AVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZNIK KIRILL Treasurer 801 NE 25TH AVE, Hallandale Beach, FL, 33009
LEVIYEVA STELLA Vice President 801 NE 25TH AVE, HALLANDALE, FL, 33009
WAINSTEIN MARK President 801 NE 25TH AVE, Hallandale Beach, FL, 33009
YAGODINA EKATERINA Secretary 801 NE 25TH AVE, Hallandale Beach, FL, 33009
SHERMAN SOFYA Director 801 NE 25TH AVE, Hallandale Beach, FL, 33009
WAINSTEIN MARK Agent 801 NE 25TH AVE, Hallandale Beach, FL, 33009
SLASTNOY NIKOLAY 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 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 801 NE 25TH AVE, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-03-19 801 NE 25TH AVE, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-03-19 WAINSTEIN, MARK -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

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: 02 Apr 2025

Sources: Florida Department of State