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 |
Name | Role | Address |
---|---|---|
GrandManors | Agent | 502 Veneto Blvd., N. Venice, FL, 34275 |
Name | Role | Address |
---|---|---|
Cordner Ruth | Treasurer | 502 VENETO BLVD, NORTH VENICE, FL, 34275 |
Name | Role | Address |
---|---|---|
DeMeo Anthony | Vice President | 502 VENETO BLVD, NORTH VENICE, FL, 34275 |
Name | Role | Address |
---|---|---|
Silkworth Barbara | President | 502 Veneto Blvd., North Venice, FL, 34275 |
Name | Role | Address |
---|---|---|
DiPierro John | Director | 502 Veneto Blvd., North Venice, FL, 34275 |
Name | Role | Address |
---|---|---|
Knight Robert | Secretary | 502 Veneto Blvd., North Venice, FL, 34275 |
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 |
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