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 |
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 | - |
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 | - | - |
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