Search icon

THE VENICE AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VENICE AVENUE 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: 11 Dec 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: 745181
FEI/EIN Number 591979324

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. Agent -
Andella Mario President C/O RealManage, Osprey, FL, 34229
Tomal Daniel Secretary C/O RealManage, Osprey, FL, 34229
Samp John Director C/O RealManage, Osprey, FL, 34229
Amsterdam Paul Director C/O RealManage, Osprey, FL, 34229
Warawa Carolyn Director C/O RealManage, Osprey, FL, 34229
Ryan Bernard Asst C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2023-05-18 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2022-09-19 LAW OFFICES OF WELLS OLAH COCHRAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 -
AMENDMENT 2015-04-30 - -
REINSTATEMENT 2002-10-24 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-18
Reg. Agent Change 2022-09-19
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-11-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State