Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VENTURE THREE, INC.

Filing Information
735423 59-1726007 03/30/1976 FL ACTIVE REINSTATEMENT 11/22/1983
Principal Address
10701 SOUTH OCEAN DR.
V3 BUSINESS OFFICE
JENSEN BEACH, FL 34957

Changed: 02/11/2010
Mailing Address
10701 SOUTH OCEAN DR.
V3 BUSINESS OFFICE
JENSEN BEACH, FL 34957

Changed: 02/11/2010
Registered Agent Name & Address HARVEY, MARY R, Esq.
850 NW FEDERAL HIGHWAY
STUART, FL 34994

Name Changed: 02/14/2013

Address Changed: 02/20/2014
Officer/Director Detail Name & Address

Title President

LEMBACH, WILLIAM
10701 SOUTH OCEAN DRIVE unit 647
Jensen Beach, FL 34957

Title VP

KAUFFMAN, ROBERT, V.P
10701 SOUTH OCEAN DRIVE unit 930
JENSEN BEACH, FL 34957

Title Secretary

PUCKETT, RICHARD
10701 SOUTH OCEAN DR. unit 677
Jensen Beach, FL 34957

Title Treasurer

SCHIESS, DONNA
10751 S. OCEAN DR LOT B16
Jensen Beach, FL 34957

Title Delegate

THYRRING, MARC
10701 SOUTH OCEAN Dr LOT B 7
JENSEN BEACH, FL 34957

Title Delegate

TAYLOR, KATHLEEN
10701 south ocean drive unit 806
Jensen beach, FL 34957

Title Delegate

Broulliard, Mark
10751 south ocean drive LOT B12
Jensen beach, FL 34957

Title Delegate

BAXTER, Terry
10701 SOUTH OCEAN DRIVE unit 612
JENSEN BEACH, FL 34957

Title Asst. Treasurer

Bryson , Cheryl
10701 SOUTH OCEAN DRIVE unit 687
Jensen Beach, FL 34957

Title Asst. Treasurer

TAYLOR, KATHLEEN R
10701 SOUTH OCEAN DRIVE unit 806
JENSEN BEACH, FL 34957

Title Delegate

SKLEROS , THOMAS
10701 SOUTH OCEAN DRIVE unit 831
Jensen Beach, FL 34957

Annual Reports
Report YearFiled Date
2023 02/06/2023
2023 08/23/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
08/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- Reg. Agent Change View image in PDF format
04/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
09/25/2009 -- Reg. Agent Change View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
01/27/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format