Entity Name: | VENETIAN LANDINGS 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: | 18 Oct 2004 (21 years ago) |
Document Number: | N04000009859 |
FEI/EIN Number |
204207043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1029 SE 2ND COURT, FT LAUDERDALE, FL, 33301 |
Mail Address: | 1029 SE 2ND COURT, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DWORS ROBERT F | Director | 1029 SE 2ND COURT, FT LAUDERDALE, FL, 33301 |
Rice Glenn | Director | 1037 SE 2nd Court, Fort Lauderdale, FL, 33301 |
Vinikoor David | Director | 1025 SE 2nd Court, Fort Lauderdale, FL, 33301 |
PETLYAR Brian | Vice President | 220 SE 10 Terrace, Fort Lauderdale, FL, 33301 |
Hoffman Stephen V | Agent | 2426 East Las Olas Boulevard, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Hoffman, Stephen V | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 2426 East Las Olas Boulevard, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 1029 SE 2ND COURT, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2006-04-13 | 1029 SE 2ND COURT, FT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State