Entity Name: | VENETIA COVE HOMEOWNERS 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: | 12 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2009 (15 years ago) |
Document Number: | N07000002584 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 VENETIAN DR., CLEARWATER, FL, 33755, US |
Mail Address: | 326 VENETIAN DR., CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS JERRY | Treasurer | 318 VENETIAN DR., CLEARWATER, FL, 33755 |
Guthrie Marvin | Vice President | 324 VENETIAN DR., CLEARWATER, FL, 33755 |
Venetia Cove HOA | Agent | 326 VENETIAN DR., CLEARWATER, FL, 33755 |
Godfrey Robert | President | 326 VENETIAN DR., CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-06 | 326 VENETIAN DR., CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 326 VENETIAN DR., CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 326 VENETIAN DR., CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 314 VENETIAN DR., CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | Venetia Cove HOA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 314 VENETIAN DR., CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 314 VENETIAN DR., CLEARWATER, FL 33755 | - |
REINSTATEMENT | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State