Search icon

VENETIAN PARK ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN PARK ESTATES, 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: 11 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: N24794
FEI/EIN Number 650047204

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

Address: 8885 S Tamiami Trail, Sarasota, FL, 34238, US
Mail Address: 8885 S Tamiami Trail, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Novak Louise President 8885 S Tamiami Trail, Sarasota, FL, 34238
Anderson Michael Treasurer 8885 South Tamiami Trail, SARASOTA, FL, 34238
Deer Terry Director 8885 S Tamiami Trail, Sarasota, FL, 34238
Censki Paul Director 8885 S TAMIAMI TR, SARASOTA, FL, 34238
Edelmann Jeffrey Director 8885 S Tamiami Trail, Sarasota, FL, 34238
Lobeck & Hanson, P.A. Agent 2033 Main St., SARASOTA, FL, 34237
Wuerzburger John Secretary 8885 S Tamiami Trail, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2033 Main St., Suite 403, SARASOTA, FL 34237 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 8885 S Tamiami Trail, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2022-09-26 8885 S Tamiami Trail, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2022-09-26 Lobeck & Hanson, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDED AND RESTATEDARTICLES 1988-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492603 TERMINATED 1000000536658 SARASOTA 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State