Search icon

VENETIA COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIA COUNTRY CLUB CONDOMINIUM 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: 17 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: N05000011661
FEI/EIN Number 205086230

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

Address: 200 COUNTRY CLUB DR, #301, LARGO, FL, 33771, US
Mail Address: 901 N Hercules Ave #A, Clearwater, FL, 33765, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bourdreau Julie Vice President 901 N Hercules Ave #A, Clearwater, FL, 33765
Woulard Tara Treasurer 901 N Hercules Ave #A, Clearwater, FL, 33765
Nicolosi Gina Director 901 N Hercules Ave #A, Clearwater, FL, 33765
Spector Sam Director 901 N Hercules Ave #A, Clearwater, FL, 33765
Echeverria Jean President 901 N Hercules Ave #A, Clearwater, FL, 33765
LEADING EDGE MANAGEMENT, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Leading Edge Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 c/o Richard C. Commons, PA, 901 N Hercules Ave, Suite A, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 200 COUNTRY CLUB DR, #301, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-04-16 200 COUNTRY CLUB DR, #301, LARGO, FL 33771 -
REINSTATEMENT 2008-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-08-17

Date of last update: 01 May 2025

Sources: Florida Department of State