Search icon

CIPRIANI AT VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CIPRIANI AT VENETIAN GOLF & RIVER CLUB PROPERTY OWNERS 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: 29 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2006 (19 years ago)
Document Number: N05000006723
FEI/EIN Number 203208652

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

Address: c/o Associa Gulf Coast, 9887 4th Street N, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bornstein Donald Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Maher Elin Treasurer c/o Associa Gulf Coast, St. Petersburg, FL, 33702
SALERNO JULIE Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702
McGINN Robert Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
Ramey Terri President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-07-03 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-07-03 Associa Gulf Coast -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
AMENDMENT 2006-07-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State