Search icon

VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS 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: 16 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: N02000007946
FEI/EIN Number 861062886

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 502 Veneto Blvd., N. Venice, FL 34275 -
REGISTERED AGENT NAME CHANGED 2025-01-07 GrandManors -
CHANGE OF MAILING ADDRESS 2023-12-15 VENETIAN GOLF & RIVER CLUB POA, INC., 502 VENETO BLVD, NORTH VENICE, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 VENETIAN GOLF & RIVER CLUB POA, INC., 502 VENETO BLVD, NORTH VENICE, FL 34275 -
AMENDMENT 2010-10-01 - -
AMENDMENT 2003-08-11 - -
NAME CHANGE AMENDMENT 2003-03-07 VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS ASSOCIATION, INC. -

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: 02 Apr 2025

Sources: Florida Department of State