Search icon

SORRENTO AT VENETIAN ISLES (POD G) HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SORRENTO AT VENETIAN ISLES (POD G) HOMEOWNERS 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: 20 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2000 (25 years ago)
Document Number: N00000000360
FEI/EIN Number 650982413

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Frankel Jules Secretary 8046 Bellafiore Way, BOYNTON BEACH, FL, 33472
Tanella John Vice President 8414 Siciliano Street, BOYNTON BEACH, FL, 33472
D'Amato Joseph Director 8191 Bellafiore Way, BOYNTON BEACH, FL, 33472
KAYE BENDER REMBAUM, PLLC Agent -
Schnier Allan Treasurer 8170 Bellafiore Way, BOYNTON BEACH, FL, 33472
Laquidara Frank President 8349 Siciliano Street, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 KAYE BENDER REMBAUM, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2017-03-24 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 1200 Park Central Blvd. South, Pompano Beach, FL 33064 -
NAME CHANGE AMENDMENT 2000-09-27 SORRENTO AT VENETIAN ISLES (POD G) HOMEOWNERS ASSOCIATION, INC. -

Documents

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 May 2025

Sources: Florida Department of State