Search icon

VENICE ISLES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VENICE ISLES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2010 (14 years ago)
Document Number: N06000007788
FEI/EIN Number 320198526
Mail Address: 20191 E Country Club Dr, Aventura, FL, 33180, US
Address: 2775 TAFT ST, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Shlomo Slotwiner Agent 20191 E Country Club Dr, Aventura, FL, 33180

Secretary

Name Role Address
Slotwiner Shlomo Secretary 20191 E Country Club Dr, Aventura, FL, 33180

President

Name Role Address
Slotwiner Shirley President 1495 Myrtle Oak Terrace, Hollywood, FL, 33021

Vice President

Name Role Address
Hajaj Tal Vice President 1495 Myrtle Oak Terrace, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-04 2775 TAFT ST, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 20191 E Country Club Dr, TH5, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2020-04-05 Shlomo, Slotwiner No data
AMENDMENT 2010-12-09 No data No data
AMENDED AND RESTATEDARTICLES 2006-07-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900006850 LAPSED 0726481CA23 MIAMI DADE CTY CRT 11 JUD CIR 2008-04-16 2013-04-21 $57131.13 COMMERCIAL LAUNDRIES INC, 8510 NW 56 STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-05
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State