Search icon

VENETIAN PARC HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: VENETIAN PARC HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2013 (12 years ago)
Document Number: N13000001329
FEI/EIN Number 46-2558407
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XVCVNYUYSI5020 N13000001329 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O ASSOCIATION LAW GROUP, P.L., 1200 BRICKELL AVE., PH 2000, MIAMI, US-FL, US, 33131
Headquarters 14275 SW 142nd Avenue, Miami, US-FL, US, 33186

Registration details

Registration Date 2019-09-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N13000001329

Agent

Name Role Address
Triay Carlos A Agent 2301 N.W. 87 Avenue, Doral, FL, 33172

Vice President

Name Role Address
Rojas Carlos A Vice President 14275 SW 142 AVE, MIAMI, FL, 33186

Treasurer

Name Role Address
CASTILLO ROBERTO Treasurer 14275 SW 142 AVE, MIAMI, FL, 33186

President

Name Role Address
Fajardo Ronald President 14275 SW 142 AVE, MIAMI, FL, 33186

Secretary

Name Role Address
HERNANDEZ RACHEL Secretary 14275 SW 142 AVE, MIAMI, FL

Director

Name Role Address
SZCZUPAK ANNA K Director 14275 SW 142 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-06 Triay, Carlos A No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 2301 N.W. 87 Avenue, Suite 501, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 Miami Management, 14275 SW 142 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-01-30 Miami Management, 14275 SW 142 AVE, MIAMI, FL 33186 No data

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: 01 Feb 2025

Sources: Florida Department of State