Search icon

VENETIAN ISLES POD "E" HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN ISLES POD "E" HOMEOWNERS 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: 12 Jul 1999 (26 years ago)
Document Number: N99000004311
FEI/EIN Number 650984885

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

Address: 8850 Venetian Isles Blvd, Boynton Beach, FL, 33472, US
Mail Address: Shir Law Group P.A., 2295 N.W. Corporate Blvd., Boca Raton, FL, 33431, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROL POGRELL 2nd 8592 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
FINKELSTEIN SY President 8370 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
Sternberg Ann Marie Vice President 8625 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
Gergela Donna Secretary 8621 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
LEFKOF MARK J Treasurer 8556 LOGIA CIRCLE, BOYNTON BEACH, FL, 33472
SHIR GUY MEsq. Agent SHIR LAW GROUP, P.A., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104368 TERRANOVA HOMEOOWNERS ASSOCIATION,INC EXPIRED 2014-10-15 2019-12-31 - 6300 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 8850 Venetian Isles Blvd, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 SHIR LAW GROUP, P.A., 2295 NW CORPORATE BLVD, SUITE 140, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-04-19 SHIR, GUY M., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 8850 Venetian Isles Blvd, Boynton Beach, FL 33472 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State