Entity Name: | VENEZIA ESTATES PROPERTY OWNERS' ASSOCIATION - EAST, 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: | 30 Jul 2008 (17 years ago) |
Date of dissolution: | 09 May 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 09 May 2022 (3 years ago) |
Document Number: | N08000007198 |
FEI/EIN Number |
270148648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Loma Spencer, 1110 Dalbello Way, VERO BEACH, FL, 32966, US |
Mail Address: | c/o Loma Spencer, 1110 Dalbello Way, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ross Earle Bonan & Ensor, P.A. | Agent | 789 SW Federal Highway, Stuart, FL, 34994 |
Giessert Lisa B | President | c/o Loma Spencer, VERO BEACH, FL, 32966 |
Spencer Loma | Vice President | c/o Loma Spencer, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-05-09 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08000007207. MERGER NUMBER 900000228369 |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-03 | 789 SW Federal Highway, Suite 101, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | c/o Loma Spencer, 1110 Dalbello Way, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2022-05-03 | c/o Loma Spencer, 1110 Dalbello Way, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-03 | Ross Earle Bonan & Ensor, P.A. | - |
REINSTATEMENT | 2022-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-03 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State