Search icon

VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: N02000007946
FEI/EIN Number 861062886
Address: VENETIAN GOLF & RIVER CLUB POA, INC., 502 VENETO BLVD, NORTH VENICE, FL, 34275, US
Mail Address: 502 Veneto Blvd., North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GrandManors Agent 502 Veneto Blvd., N. Venice, FL, 34275

Treasurer

Name Role Address
Cordner Ruth Treasurer 502 VENETO BLVD, NORTH VENICE, FL, 34275

Vice President

Name Role Address
DeMeo Anthony Vice President 502 VENETO BLVD, NORTH VENICE, FL, 34275

President

Name Role Address
Silkworth Barbara President 502 Veneto Blvd., North Venice, FL, 34275

Director

Name Role Address
DiPierro John Director 502 Veneto Blvd., North Venice, FL, 34275

Secretary

Name Role Address
Knight Robert Secretary 502 Veneto Blvd., North Venice, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 502 Veneto Blvd., N. Venice, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 GrandManors No data
CHANGE OF MAILING ADDRESS 2023-12-15 VENETIAN GOLF & RIVER CLUB POA, INC., 502 VENETO BLVD, NORTH VENICE, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 VENETIAN GOLF & RIVER CLUB POA, INC., 502 VENETO BLVD, NORTH VENICE, FL 34275 No data
AMENDMENT 2010-10-01 No data No data
AMENDMENT 2003-08-11 No data No data
NAME CHANGE AMENDMENT 2003-03-07 VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-04-20
Reg. Agent Change 2022-12-09
AMENDED ANNUAL REPORT 2022-05-31
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State