Search icon

COLONIAL MANOR OF VENICE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: COLONIAL MANOR OF VENICE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jun 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 1988 (37 years ago)
Document Number: 768863
FEI/EIN Number 59-2785846
Address: 1200 RIDGEWOOD AVE., VENICE, FL 34285
Mail Address: 1200 RIDGEWOOD AVE., VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DOMBER, HARLAN R Agent 3900 CLARK ROAD, SUITE L-1, SARASOTA, FL 34233

President

Name Role Address
Snyder, Jack President 224 Outer Drive East, VENICE, FL 34285

Director

Name Role Address
Snyder, Jack Director 224 Outer Drive East, VENICE, FL 34285
Roll, David Director 247 Inner Dr. East, VENICE, FL 34285
Nero, Terrance Director 231 Outer Dr. West, VENICE, FL 34285
Schmitz, Sarah Director 253 Outer Dr. East, Venice, FL 34285
Manley, Dennis Director 203 Inner Dr East, Venice, FL 34285
Coon, Verlane Director 252 Inner Dr. West, Venice, FL 34285
Haines, Lynn Director 264 Inner Dr. West, Venice, FL 34285
Allen, Bill Director 243 Outer Dr. West, Venice, FL 34285

Treasurer

Name Role Address
Roll, David Treasurer 247 Inner Dr. East, VENICE, FL 34285

Vice President

Name Role Address
Nero, Terrance Vice President 231 Outer Dr. West, VENICE, FL 34285

Secretary

Name Role Address
Schmitz, Sarah Secretary 253 Outer Dr. East, Venice, FL 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-25 DOMBER, HARLAN R No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 3900 CLARK ROAD, SUITE L-1, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 1200 RIDGEWOOD AVE., VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2004-02-04 1200 RIDGEWOOD AVE., VENICE, FL 34285 No data
AMENDED AND RESTATEDARTICLES 1988-03-28 No data No data
NAME CHANGE AMENDMENT 1986-05-02 COLONIAL MANOR OF VENICE HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State