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 |
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 | - |
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 | - | - |
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