Search icon

VENETIAN POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN POINTE 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: 17 May 2017 (8 years ago)
Document Number: N17000005197
FEI/EIN Number 82-3017137

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

Address: c/o Precedent Hospitality, 3001 Executive Dr, Clearwater, FL, 33761, US
Mail Address: c/o Precedent Hospitality, 3001 Executive Dr, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFL, LLC. Agent -
Walker jacqueline President c/o Precedent Hospitality, Clearwater, FL, 33761
Salaz Pam Vice President c/o Precedent Hospitality, Clearwater, FL, 33761
Marek David Secretary c/o Precedent Hospitality, Clearwater, FL, 33761
DIngle Darina Treasurer c/o Precedent Hospitality, Clearwater, FL, 33761
Bankowski James Director c/o Precedent Hospitality, Clearwater, FL, 33761
Hillstrom Margaret Director c/o Precedent Hospitality, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 c/o Precedent Hospitality, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2025-01-27 Jessica Presky -
CHANGE OF MAILING ADDRESS 2025-01-27 c/o Precedent Hospitality, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-03-12 PFL -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 Pavese Law Firm, 1833 Hendry Street, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 c/o Precedent Hospitality, 3001 Executive Dr, Suite 260, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-08-12 c/o Precedent Hospitality, 3001 Executive Dr, Suite 260, Clearwater, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State