Entity Name: | VENETIAN VILLAS HOMEOWNERS 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: | 13 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2004 (21 years ago) |
Document Number: | N04000004820 |
FEI/EIN Number |
204850264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US |
Mail Address: | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zahn Chad | President | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Gutierrez Andres | Vice President | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
Dunn Terrence | Treasurer | C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487 |
BACKER LAW FIRM | Agent | 400 South Dixie Hwy, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Bouras, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-06 | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-08-06 | C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-20 | BACKER LAW FIRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 400 South Dixie Hwy, SUITE 420, BOCA RATON, FL 33432 | - |
AMENDMENT | 2004-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-08-06 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State