Search icon

VENEZIA AT GREY OAKS NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: VENEZIA AT GREY OAKS NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: N99000000993
FEI/EIN Number 593577583
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Treasurer

Name Role Address
HARRINGTON DICK Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104

President

Name Role Address
HANNSZ JOHN President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Secretary

Name Role Address
ANDERSON JEFFREY Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-02-29 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, STE 215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2023-04-13 RESORT MANAGEMENT No data
AMENDED AND RESTATEDARTICLES 2022-08-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-13
Amended and Restated Articles 2022-08-02
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State