Entity Name: | VENETIAN SHORES YACHTING 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: | 09 Aug 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 1992 (33 years ago) |
Document Number: | 748464 |
FEI/EIN Number |
592994266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 San Juan Drive, Islamorada, FL, 33036, US |
Mail Address: | P.O. BOX 924176, Homestead, FL, 33092, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARCHIESE FRANK | Treasurer | P.O. BOX 924176, Homestead, FL, 33092 |
Hughes Christy | Secretary | P.O. BOX 924176, Homestead, FL, 33092 |
Yaffa Andrew | Vice President | P.O. BOX 924176, Homestead, FL, 33092 |
Carr Paul G | dire | P.O. BOX 924176, Homestead, FL, 33092 |
Campbell Sarah | President | P.O. BOX 924176, Homestead, FL, 33092 |
Palacio Ray | Director | P.O. BOX 924176, Homestead, FL, 33092 |
HARBOR MANAGEMENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 113 San Juan Drive, Islamorada, FL 33036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 15600 Sw 288 St, Suite 406, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 113 San Juan Drive, Islamorada, FL 33036 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Harbor Management Services | - |
AMENDMENT | 1992-10-12 | - | - |
REINSTATEMENT | 1989-03-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State