Search icon

THE VILLAS AT VENICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT VENICE 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: 22 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: N03000010955
FEI/EIN Number 542145701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5000 Ibis Way, Venice, FL, 34292, US
Mail Address: 425 Commercial Ct, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hayes Harold President 425 Commercial Ct, Venice, FL, 34292
Viola Alberta Vice President 425 Commercial Ct, Venice, FL, 34292
Green Debbie Agent 425 Commercial Ct, Venice, FL, 34292
Storch Ronnie Secretary 425 Commercial Ct, Venice, FL, 34292
McBride JOHN Treasurer 425 Commercial Ct, Venice, FL, 34292
Whitbread Charlotte Director 425 Commercial Ct, Venice, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 425 Commercial Ct, Ste K, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2024-05-31 Green, Debbie -
CHANGE OF MAILING ADDRESS 2024-05-31 5000 Ibis Way, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 5000 Ibis Way, Venice, FL 34292 -
AMENDMENT 2019-06-28 - -
REINSTATEMENT 2013-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-12-17
Amendment 2019-06-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State