Search icon

VENETIAN FALLS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VENETIAN FALLS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: N03000010497
FEI/EIN Number 421613041
Address: 2001 Batello Drive, Venice, FL, 34292, US
Mail Address: 2001 Batello Drive, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS/OLAH, PA Agent 3277 Fruitville Road, SARASOTA, FL, 34237

President

Name Role Address
Burns Michael President 20456 Pezzana Dr, VENICE, FL, 34292

Secretary

Name Role Address
MARO Bob Secretary 1980 BATELLO DRIVE, VENICE, FL, 34292

Vice President

Name Role Address
Habel Paul Vice President 11204 Batello Dr, VENICE, FL, 34292

Director

Name Role Address
Bonin Gerry Director 11163 Campazzo Drive, Venice, FL, 34292

Treasurer

Name Role Address
Cassidy Mark Treasurer 1856 Batello Drive, Venice, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 3277 Fruitville Road, Building B, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 WELLS/OLAH, PA No data
AMENDED AND RESTATEDARTICLES 2019-03-11 No data No data
CHANGE OF MAILING ADDRESS 2019-03-11 2001 Batello Drive, Venice, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2001 Batello Drive, Venice, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
Reg. Agent Change 2022-11-10
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-22
Amended and Restated Articles 2019-03-11
ANNUAL REPORT 2018-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State