Search icon

TALICHET AT VENEZIA NORTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TALICHET AT VENEZIA NORTH 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: 31 Aug 2020 (5 years ago)
Document Number: N20000009875
FEI/EIN Number 85-2980895

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 200 S Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bisignano David Vice President C/O RealManage, Orlando, FL, 32801
Huculak Michael President C/O RealManage, Orlando, FL, 32801
Heinz Clare Treasurer C/O RealManage, Orlando, FL, 32801
Bisesi Andrew Director C/O RealManage, Orlando, FL, 32801
Dickens Johnny CJr. III Director C/O RealManage, Orlando, FL, 32801
Bright Erick Secretary C/O RealManage, Orlando, FL, 32801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4901 Vineland Rd, Suite 455, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 C/O Associa Community Management Professionals, 4901 Vineland Rd., Suite 455, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2025-01-21 C/O Associa Community Management Professionals, 4901 Vineland Rd., Suite 455, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2025-01-21 Associa Community Management Professionals -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-01-25 C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-01-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-25
Reg. Agent Change 2023-01-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-14
Domestic Non-Profit 2020-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State