Entity Name: | VENETIAN PARK CONDOMINIUM IV 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: | 15 Feb 1985 (40 years ago) |
Document Number: | 741347 |
FEI/EIN Number |
591829778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2208 NE 11TH ST, HALLANDALE, FL, 33009, US |
Mail Address: | 2208 NE 11TH ST, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIULESCU DANIEL | President | 900 N Federal Hwy, HALLANDALE, FL, 330092960 |
Kashenberg Pearl | Secretary | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Irimiea Marcela | Director | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
GARSON HOWARD | Treasurer | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Orlov Denis | Director | 900 N Federal Hwy, Hallandale Beach, FL, 33009 |
Christiano Maria | Vice President | 900 N Federal Highway, Hallandale Beach, FL, 33009 |
c/o Managexchange | Agent | 900 N Federal Highway, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-09 | c/o Managexchange | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-07 | 2208 NE 11TH ST, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2004-07-07 | 2208 NE 11TH ST, HALLANDALE, FL 33009 | - |
REINSTATEMENT | 1985-02-15 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State