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 |
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 |
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 | - | - |
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