Entity Name: | 801 EAST VENICE AVE CONDOMINIUM 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: | 01 Mar 2010 (15 years ago) |
Document Number: | N10000002113 |
FEI/EIN Number |
45-5167623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 Indian Hills Blvd, Venice, FL, 34293, US |
Mail Address: | 1162 Indian Hills Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wanvig Stephen | President | 801 East Venice Avenue, Venice, FL, 34293 |
Giglio John | Secretary | 801 East Venice Avenue, Venice, FL, 34293 |
Staas Kevin | Vice President | 1162 Indian Hills Blvd, Venice, FL, 34293 |
KEYS-CALDWELL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-24 | 1162 Indian Hills Blvd, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2015-06-24 | 1162 Indian Hills Blvd, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-24 | Keys-Caldwell, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-24 | 1162 Indian Hills Blvd, Venice, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-17 |
AMENDED ANNUAL REPORT | 2015-06-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State