Search icon

ONE THOUSAND VENETIAN WAY CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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