Search icon

VENETIAN CONSOLIDATED HOLDINGS CORP.

Company Details

Entity Name: VENETIAN CONSOLIDATED HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: P09000077698
FEI/EIN Number 270986872
Address: 210 Crown Point Circle, Longwood, FL, 32779, US
Mail Address: P.O. Box 917359, Longwood, FL, 32791, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Judge Walter E Agent 210 Crown Point Circle, Longwood, FL, 32779

President

Name Role Address
Judge Walter E President P.O. Box 917359, Longwood, FL, 32791

Director

Name Role Address
Judge Walter E Director P.O. Box 917359, Longwood, FL, 32791
Hayes Prentiss B Director 1521 Postal Oak Circle, Fernandina Beach, FL, 32034

Vice President

Name Role Address
Hayes Prentiss B Vice President 1521 Postal Oak Circle, Fernandina Beach, FL, 32034

Secretary

Name Role Address
Hayes Prentiss B Secretary 1521 Postal Oak Circle, Fernandina Beach, FL, 32034

Treasurer

Name Role Address
Hayes Prentiss B Treasurer 1521 Postal Oak Circle, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-07-23 210 Crown Point Circle, Suite 112, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2014-07-23 210 Crown Point Circle, Suite 112, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2014-07-23 Judge, Walter E No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-23 210 Crown Point Circle, Suite 112, Longwood, FL 32779 No data
AMENDMENT 2009-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State