Search icon

VENEZIA OF ORANGE COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENEZIA OF ORANGE COUNTY HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N06000001770
FEI/EIN Number 205145028

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

Address: 7619 Pointe Venezia Drive, ORLANDO, FL, 32836, US
Mail Address: 7619 Pointe Venezia Drive, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTZIN KURT President 7619 POINTE VENEZIA DRIVE, ORLANDO, FL, 32836
MAHAFFEY MARK Vice President 13350 West Colonial Drive, Winter Garden, FL, 34787
ARIE JOHN Director 13350 West Colonial Drive, Winter Garden, FL, 34787
Castellanos Victor Director 13350 West Colonial Drive, Winter Garden, FL, 34787
DESSEMOND DIDIER Director 13350 West Colonial Drive, Winter Garden, FL, 34787
Southwest Property Mgmt of Central FL Agent 13350 West Colonial Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 7619 Pointe Venezia Drive, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2023-08-04 7619 Pointe Venezia Drive, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2022-06-18 Southwest Property Mgmt of Central FL -
REGISTERED AGENT ADDRESS CHANGED 2022-06-18 13350 West Colonial Drive, Suite 330, Winter Garden, FL 34787 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-18
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State