Search icon

VENETIAN TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN TERRACE CONDOMINIUM 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: 05 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: 742715
FEI/EIN Number 592061531

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

Address: 2061 W Woolbright Road, Boynton Beach, FL, 33426, US
Mail Address: c/o Real One Property Mgmt, PO Box 3346, BOYNTON BEACH, FL, 33424, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Constas Shirley President 2061 W Woolbright Road, Boynton Beach, FL, 33426
Bennett Rose Secretary 2061 W Woolbright Road, Boynton Beach, FL, 33426
Paniagua Evelyn Director 2061 W Woolbright Road, Boynton Beach, FL, 33426
ROXBURY JEAN Treasurer 2061 W Woolbright Road, Boynton Beach, FL, 33426
Lori Baron Vice President 2061 W Woolbright Road, Boynton Beach, FL, 33426
LAW OFFICE OF RYAN S. SHIPP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-26 2061 W Woolbright Road, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 2061 W Woolbright Road, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Law Office of Ryan S. Shipp, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 814 W. Lantana Road, Ste. 1, Lantana, FL 33462 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
Reinstatement 2016-10-21
Reg. Agent Change 2016-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State