Search icon

VENETIA COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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