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 |
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 |
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 | - | - |
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