Search icon

VENETIAN VILLAGE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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