Entity Name: | SORRENTO AT VENETIAN ISLES (POD G) HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Jan 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Sep 2000 (24 years ago) |
Document Number: | N00000000360 |
FEI/EIN Number | 650982413 |
Address: | 8850 Venetian Isles Blvd., Boynton Beach, FL, 33472, US |
Mail Address: | Kaye Bender Rembaum PL, 1200 Park Central Blvd. South, Pompano Beach, FL, 33064, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAYE BENDER REMBAUM, PLLC | Agent |
Name | Role | Address |
---|---|---|
Schnier Allan | Treasurer | 8170 Bellafiore Way, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
Laquidara Frank | President | 8349 Siciliano Street, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
Federman Madeleine | Director | 8234 Bellafiore Way, BOYNTON BEACH, FL, 33472 |
Damato Joseph | Director | 8191 Bellafiore Way, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
Tanella John | Secretary | 8414 Siciliano Street, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-19 | KAYE BENDER REMBAUM, PLLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-24 | 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | No data |
NAME CHANGE AMENDMENT | 2000-09-27 | SORRENTO AT VENETIAN ISLES (POD G) HOMEOWNERS ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-11-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-10-05 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State