Entity Name: | VENETIAN WAY NEIGHBORHOOD ALLIANCE, 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: | 25 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | N93000001401 |
FEI/EIN Number |
650413703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W 41ST STREET, SUITE 501, MIAMI BEACH, FL, 33140, US |
Mail Address: | 301 W 41ST STREET, SUITE 501, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRBY SHARON | Vice President | 801 N VENETIAN DRIVE, MIAMI BEACH, FL, 33139 |
BISNO BARBARA | President | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
OLIVER MANAL | Treasurer | 301 W 41ST STREET, MIAMI BEACH, FL, 33140 |
MAHER ELISE | Secretary | 1000 VENETIAN WAY, MIAMI BEACH, FL, 33139 |
Oliver Manal | Agent | 301 W 41ST STREET, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 301 W 41ST STREET, SUITE 501, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-26 | Oliver, Manal | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 301 W 41ST STREET, SUITE 501, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 301 W 41ST STREET, SUITE 501, MIAMI BEACH, FL 33140 | - |
NAME CHANGE AMENDMENT | 2015-05-01 | VENETIAN WAY NEIGHBORHOOD ALLIANCE, INC. | - |
REINSTATEMENT | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State