Entity Name: | VENETIAN BAY VILLAGES CONDOMINIUM 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: | 05 Dec 2002 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Jun 2006 (19 years ago) |
Document Number: | N02000009338 |
FEI/EIN Number |
542095617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741, US |
Mail Address: | 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christensen Cindy | President | 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741 |
Allaire Mario | Vice President | 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741 |
Vuolo Lenore | Treasurer | 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741 |
Waldman Brett | Director | 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741 |
Jimenez Rafael | Secretary | 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741 |
MARTELL & OZIM, PA | Agent | 213 S. DILLARD STREET - STE. 210, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-12 | MARTELL & OZIM, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 213 S. DILLARD STREET - STE. 210, WINTER GARDEN, FL 34787 | - |
MERGER | 2006-06-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000057987 |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-20 | 4001 VENETIAN BAY DR, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 4001 VENETIAN BAY DR, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-12-08 |
AMENDED ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2021-01-22 |
AMENDED ANNUAL REPORT | 2020-10-27 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State