Entity Name: | ONE THOUSAND VENETIAN WAY CONDOMINIUM, 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: | 03 Mar 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Apr 1987 (38 years ago) |
Document Number: | 757043 |
FEI/EIN Number |
592257465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1000 VENETIAN WAY, C/O MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBIN SHERILYN | Treasurer | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
Bisno Barbara | Secretary | 1000 VENETIAN WAY, MIAMI, FL, 33139 |
Baldwin Gregory | Vice President | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
Lease Peter | Director | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
Ehrlich Morton | President | 1000 VENETIAN WAY, MIAMI BEACH, FL, 331391032 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 1000 VENETIAN WAY, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 1000 VENETIAN WAY, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-12 | 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-30 | SKRLD, INC | - |
NAME CHANGE AMENDMENT | 1987-04-09 | ONE THOUSAND VENETIAN WAY CONDOMINIUM, INC. | - |
REINSTATEMENT | 1983-12-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-09 |
AMENDED ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State