Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWNHOUSES OF VENETIAN PARK HOMEOWNER'S ASSOCIATION, INC.

Filing Information
743598 59-1870934 07/17/1978 FL ACTIVE REINSTATEMENT 11/24/2003
Principal Address
819 N.E. 27TH AVENUE
HALLANDALE, FL 33009
Mailing Address
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Changed: 02/17/2022
Registered Agent Name & Address WOODRUFF, DAN
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Name Changed: 02/17/2022

Address Changed: 02/17/2022
Officer/Director Detail Name & Address

Title President

BERGER, ADAM
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title Treasurer

LAZAROW, MICHELE
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title VP

LIMA, PABLO
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title Secretary

MYLLE, IVAN
C/O South Florida Condo Mgmt
2800 Biscayne Blvd
Suite 310
Miami, FL 33137

Title Director

LOMBARDO, DOMENICO
C/O South Florida Condominium Mgt
2800 Biscayne Blvd
310
Miami, FL 33137

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 08/30/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
08/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
07/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
05/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
01/12/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
08/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2014 -- Reg. Agent Change View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- Reg. Agent Change View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- REINSTATEMENT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format