Search icon

VENETIAN PARC HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN PARC 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: 08 Feb 2013 (12 years ago)
Document Number: N13000001329
FEI/EIN Number 46-2558407

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 14275 SW 142 AVE, MIAMI, FL, 33186, US
Address: Miami Management, 14275 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas Carlos A Vice President 14275 SW 142 AVE, MIAMI, FL, 33186
CASTILLO ROBERTO Treasurer 14275 SW 142 AVE, MIAMI, FL, 33186
Fajardo Ronald President 14275 SW 142 AVE, MIAMI, FL, 33186
HERNANDEZ RACHEL Secretary 14275 SW 142 AVE, MIAMI, FL
SZCZUPAK ANNA K Director 14275 SW 142 AVE, MIAMI, FL
Triay Carlos A Agent 2301 N.W. 87 Avenue, Doral, FL, 33172

Legal Entity Identifier

LEI Number:
549300XVCVNYUYSI5020

Registration Details:

Initial Registration Date:
2019-09-09
Next Renewal Date:
2020-09-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2023-01-06 Triay, Carlos A -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 2301 N.W. 87 Avenue, Suite 501, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 Miami Management, 14275 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-30 Miami Management, 14275 SW 142 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-10-12
AMENDED ANNUAL REPORT 2017-03-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State