Search icon

VENETIAN ISLES AT LAKE CORAL SPRINGS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN ISLES AT LAKE CORAL SPRINGS 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 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2000 (25 years ago)
Document Number: N98000001657
FEI/EIN Number 650834556

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIRK ROBERT President C/O RealManage, Coral Springs, FL, 33065
KRUTCHAIYAN KRIT Treasurer C/O RealManage, Coral Springs, FL, 33065
LaBush Wayne Director C/O RealManage, Coral Springs, FL, 33065
POPKIN DEBORAH Secretary C/O RealManage, Coral Springs, FL, 33065
Alvarez Jimmy Director C/O RealManage, Coral Springs, FL, 33065
Kaye Bender Renbaum Agent 1200 Park Central Blvd S, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Kaye Bender Renbaum -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1200 Park Central Blvd S, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-25 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REINSTATEMENT 2000-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State