Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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