Search icon

VENETIAN PLAZA OFFICE PARK MASTER ASSOCIATION, INC.

Company Details

Entity Name: VENETIAN PLAZA OFFICE PARK MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2004 (21 years ago)
Document Number: N03000006805
FEI/EIN Number 200251650
Mail Address: 4553 Gabriel St, NAPLES, FL, 34116, US
Address: 4553 Gabriel Street, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Wright Russell Agent 4553 Gabriel Street, NAPLES, FL, 34116

President

Name Role Address
Miller Steve L President 2210, NAPLES, FL, 34109

Director

Name Role Address
Miller Steve L Director 2210, NAPLES, FL, 34109
Massa James Director 2210, NAPLES, FL, 34119
Graham Laura Director 2210, NAPLES, FL, 34109

Vice President

Name Role Address
Massa James Vice President 2210, NAPLES, FL, 34119

Treasurer

Name Role Address
Massa James Treasurer 2210, NAPLES, FL, 34119

Secretary

Name Role Address
Graham Laura Secretary 2210, NAPLES, FL, 34109

Asst

Name Role Address
Wright Russell Asst 125 Phlox Court, Sapphire, NC, 28774

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 Wright, Russell No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 4553 Gabriel Street, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2017-02-11 4553 Gabriel Street, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 4553 Gabriel Street, NAPLES, FL 34116 No data
AMENDMENT 2004-06-17 No data No data
ARTICLES OF CORRECTION 2003-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State