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 |
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 | - |
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 | - | - |
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