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 |
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 |
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 | - |
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