Entity Name: | VENETIAN VILLAGE COMMUNITY 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: | 23 Dec 1991 (33 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 29 Oct 2010 (14 years ago) |
Document Number: | N46625 |
FEI/EIN Number |
650307529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16266 SAN CARLOS BLVD, SUITE 10, Ft. Myers, FL, 33908, US |
Mail Address: | 16266 SAN CARLOS BLVD, SUITE 10, Ft. Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gulliver Patricia | Secretary | 16266 SAN CARLOS BLVD, Ft. Myers, FL, 33908 |
MONTGOMERY LYNN | Treasurer | 16266 SAN CARLOS BLVD, Ft. Myers, FL, 33908 |
Palmer William | President | 16266 SAN CARLOS BLVD, Ft. Myers, FL, 33908 |
ASTEBERG JORGEN | Vice President | 16266 SAN CARLOS BLVD, Ft. Myers, FL, 33908 |
Jobe Michael | Director | 16266 SAN CARLOS BLVD, Ft. Myers, FL, 33908 |
Deavers Matt | Agent | 16266 SAN CARLOS BLVD, Ft. Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 16266 SAN CARLOS BLVD, SUITE 10, Ft. Myers, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 16266 SAN CARLOS BLVD, SUITE 10, Ft. Myers, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Deavers, Matt | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 16266 SAN CARLOS BLVD, SUITE 10, Ft. Myers, FL 33908 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2010-10-29 | VENETIAN VILLAGE COMMUNITY ASSOCIATION, INC. | - |
CORPORATE MERGER | 1998-02-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 300000017223 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State