Search icon

VENEZIA LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENEZIA LAKES 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: 21 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2003 (22 years ago)
Document Number: N00000004097
FEI/EIN Number 651024127

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

Address: ALLIED PROPERTY GROUP, 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186, US
Mail Address: ALLIED PROPERTY GROUP, 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA DANIEL Vice President 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186
FORTE JULIO R President 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186
BASTORI ROBERTO Director 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186
Gagliano Joseph F. Director 12350 SW 132nd Court, Miami, FL, 33186
Agra Liliane Treasurer 12350 SW 132nd Court, Miami, FL, 33186
KONRAD ANGELICA Secretary ALLIED PROPERTY GROUP, MIAMI, FL, 33186
Perez-Siam Frank Agent Law Offices of Frank Perez-Siam, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-03 Perez-Siam, Frank -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 Law Offices of Frank Perez-Siam, 7001 SW 87 Court, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 ALLIED PROPERTY GROUP, 12350 SW 132 COURT SUITE 114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-02-29 ALLIED PROPERTY GROUP, 12350 SW 132 COURT SUITE 114, MIAMI, FL 33186 -
AMENDMENT 2003-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State