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 |
Name | Role | Address |
---|---|---|
Judge Walter E | Agent | 210 Crown Point Circle, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Judge Walter E | President | P.O. Box 917359, Longwood, FL, 32791 |
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 |
Name | Role | Address |
---|---|---|
Hayes Prentiss B | Vice President | 1521 Postal Oak Circle, Fernandina Beach, FL, 32034 |
Name | Role | Address |
---|---|---|
Hayes Prentiss B | Secretary | 1521 Postal Oak Circle, Fernandina Beach, FL, 32034 |
Name | Role | Address |
---|---|---|
Hayes Prentiss B | Treasurer | 1521 Postal Oak Circle, Fernandina Beach, FL, 32034 |
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 |
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