Search icon

VENTURA VILLAGE HOA, INC. - Florida Company Profile

Company Details

Entity Name: VENTURA VILLAGE HOA, 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: 23 May 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: N02000003944
FEI/EIN Number 204428981

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

Mail Address: 1162 Indian Hills Blvd., Venice, FL, 34293, US
Address: 1162 Indian Hills Blvd, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connolly Joe President 1162 Indian Hills Blvd, VENICE, FL, 34293
Carlucci Phil Director 1162 Indian Hills Blvd, Venice, FL, 34293
Sullivan Chalotte Director 1162 Indian Hills Blvd, Venice, FL, 34293
D'Angostino Mark Secretary 1162 Indian Hills Blvd, Venice, FL, 34293
Spera Louis Director 1162 Indian Hills Blvd, Venice, FL, 34293
Lile Karen Vice President 1162 Indian Hills Blvd, Venice, FL, 34293
KEYS-CALDWELL, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-03-23 - -
AMENDMENT 2016-05-06 - -
CHANGE OF MAILING ADDRESS 2015-04-19 1162 Indian Hills Blvd, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1162 Indian Hills Blvd, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1162 Indian Hills Blvd, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Keys-Caldwell, Inc. -
AMENDED AND RESTATEDARTICLES 2006-04-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
Amended and Restated Articles 2020-03-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
Amendment 2016-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State