Search icon

VENETIAN BAY VILLAGES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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