Search icon

GRAND VENEZIA COA, INC. - Florida Company Profile

Company Details

Entity Name: GRAND VENEZIA COA, 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: 03 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: N04000011241
FEI/EIN Number 203041342

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

Address: 2704 VIA MURANO, CLEARWATER, FL, 33764, US
Mail Address: 2704 VIA MURANO, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSINOKAS DAN President 2704 VIA MURANO, CLEARWATER, FL, 33764
Cranwill Richard Treasurer 2704 VIA MURANO, CLEARWATER, FL, 33764
Cranwill Richard Director 2704 VIA MURANO, CLEARWATER, FL, 33764
Gonska John Treasurer 2704 VIA MURANO, CLEARWATER, FL, 33764
Anastasio Lori Secretary 2704 VIA MURANO, CLEARWATER, FL, 33764
WETHERINGTON HAMILTON, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 2704 VIA MURANO, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2019-10-22 2704 VIA MURANO, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2019-10-22 WETHERINGTON HAMILTON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 812 W. DR. MLK JR. BLVD., SUITE 101, TAMPA, FL 33603 -
REINSTATEMENT 2009-07-07 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002209855 LAPSED 09-11053-CI-19 CIR. CT. PINELLAS CTY. FL 2009-10-21 2014-11-12 $202,599.00 THE GRAND BELLAGIO AT BAYWATCH CONDOMINIUM, ASSOCIATION, INC., 2701 VIA CIPRIANI, CLEARWATER, FL 33764

Court Cases

Title Case Number Docket Date Status
GRAND VENEZIA COA, INC. VS CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT, ET AL 2D2017-3039 2017-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-1584-CI

Parties

Name GRAND VENEZIA COA, INC.
Role Appellant
Status Active
Representations BRUCE W. BARNES, ESQ.
Name OPPENHEIMERFUNDS, INC.
Role Appellee
Status Active
Name OPPENHEIMER ROCHESTER AMT-FREE MUNICIPAL FUND
Role Appellee
Status Active
Name CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Representations DAVID L. SMITH, ESQ., ROBERT E. JOHNSON, ESQ., GARY V. PERKO, ESQ., KRISTIE HATCHER-BOLIN, ESQ., MONTEREY CAMPBELL, I I I, ESQ., BRIAN A. CRUMBAKER, ESQ., DOUGLAS M. SMITH, ESQ.
Name OPPENHEIMER ROCHESTER HIGH YIELD MUNICIPAL FUND
Role Appellee
Status Active
Name OFI GLOBAL ASSET MANAGEMENT, INC.
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Clearwater Cay Community Development District filed two motions for attorney's fees, one pursuant to Florida Rule of Civil Procedure 1.380(a)(4) and Florida Rule of Appellate Procedure 9.400(b), and one pursuant to section 57.105, Florida Statutes, and rule 9.410. Both motions for attorney's fees are denied.
Docket Date 2018-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2017-11-17
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE REGARDING TRIAL DATE
On Behalf Of GRAND VENEZIA COA, INC.
Docket Date 2017-09-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT-BONDHOLDERS' RESPONSE TO RESPONDENT-DISTRICT'S MOTION FOR ATTORNEY'S FEES AND PETITIONER'S RESPONSE
On Behalf Of CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2017-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2017-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GRAND VENEZIA COA, INC.
Docket Date 2017-09-13
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE OFCLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
On Behalf Of GRAND VENEZIA COA, INC.
Docket Date 2017-08-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S CORRECTION TO RESPONSE TO RESPONDENT CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT'S MOTION TO STRIKEEXTRANEOUS MATTERS
On Behalf Of GRAND VENEZIA COA, INC.
Docket Date 2017-08-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT'S MOTION TO STRIKE EXTRANEOUS MATTERS
On Behalf Of GRAND VENEZIA COA, INC.
Docket Date 2017-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF OPPENHEIMER ROCHESTER AMT-FREE MUNICIPALFUND, OPPENHEIMER ROCHESTER HIGH YIELD MUNICIPAL FUND, OFI GLOBAL ASSET MANAGEMENT, INC., and OPPENHEIMERFUNDS, INC.
On Behalf Of CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2017-08-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE EXTRANEOUS MATTERS IN THE PETITION (contained in response) **Defer to merits panel.**
On Behalf Of CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2017-08-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT CLEARWATER CAY'S APPENDIX
On Behalf Of CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2017-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLEARWATER CAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2017-08-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GRAND VENEZIA COA, INC.
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GRAND VENEZIA COA, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
Reg. Agent Change 2019-10-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
Reg. Agent Change 2017-05-15
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State