Search icon

VENETIAN BAY VILLAGES MASTER ASSOCIATION, INC.

Company Details

Entity Name: VENETIAN BAY VILLAGES MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Dec 2002 (22 years ago)
Date of dissolution: 27 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2006 (19 years ago)
Document Number: N02000009339
FEI/EIN Number 592095612
Address: 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741
Mail Address: 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR ROBERT Agent 850 CONCOURSE PKWY S STE 105, MAITLAND, FL, 32751

Director

Name Role Address
CAMPANELLA JAMES Director 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741

President

Name Role Address
CHRISTIE MARTIN President 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741

Vice President

Name Role Address
HAMBY STEVE Vice President 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741

Treasurer

Name Role Address
DAY ELSPETH Treasurer 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741

Secretary

Name Role Address
NALLEY DAVID Secretary 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
MERGER 2006-06-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N02000009338. MERGER NUMBER 700000057987
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 4001 VENETIAN BAY DR, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2006-04-20 4001 VENETIAN BAY DR, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2006-04-20 TAYLOR, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 850 CONCOURSE PKWY S STE 105, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
Reg. Agent Change 2003-10-06
ANNUAL REPORT 2003-02-13
Domestic Non-Profit 2002-12-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State