Search icon

THE VILLAS AT VENETIAN BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT VENETIAN BAY 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: 22 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2006 (19 years ago)
Document Number: N04000007233
FEI/EIN Number 270131827

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

Address: 472 Venetian Villa Dr., NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 472 Venetian Villa Dr., NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosello Caryn Vice President 488 Venetian Villa Dr, New Smyrna Beach, FL, 32168
Barakat David President 471 Luna Bella Ln., New Smyrna Beach, FL, 32168
Fetcho Rebecca Secretary 466 Venetian Villa Dr., New Smyrna Beach, FL, 32168
Cross Michael P Agent 472 Venetian Villa Dr., NEW SMYRNA BEACH, FL, 32168
Engler Phillip Boar 525 Venetian Villa Dr., NEW SMYRNA BCH, FL, 32168
Cross Michael Treasurer 472 VENENTIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 472 Venetian Villa Dr., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2016-01-20 472 Venetian Villa Dr., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 472 Venetian Villa Dr., NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2015-01-28 Cross, Michael P -
REINSTATEMENT 2006-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State