Entity Name: | VENETIAN AT BAY PARK HOMEOWNER'S 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: | 16 May 2005 (20 years ago) |
Document Number: | N05000005118 |
FEI/EIN Number |
203069107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Associa Gulf Coast, 9887 4th Street North, St. Petersburg, FL, 33702, US |
Address: | 1201 Alhambra Crest Drive, Ruskin, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSOCIA GULF COAST, INC. | Agent | - |
Paskert Christopher JII | President | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
Tyler Raymond MJr. | Vice President | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
Forde-Drummond Verlyn W | Treasurer | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
Hui Logan V | Director | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
Ratcliffe-Hall Janice II | Secretary | c/o Associa Gulf Coast, St. Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1201 Alhambra Crest Drive, Ruskin, FL 33570 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | ASSOCIA GULF COAST | - |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | ASSOCIA GULF COAST | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-10-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State