Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VENETIAN CONDOMINIUM, INC.

Filing Information
715942 59-1303036 01/24/1969 FL ACTIVE RESTATED ARTICLES 06/04/2012 NONE
Principal Address
1 LAS OLAS CIRCLE
FORT LAUDERDALE, FL 33316

Changed: 01/05/2010
Mailing Address
1 LAS OLAS CIRCLE
FORT LAUDERDALE, FL 33316

Changed: 03/13/2014
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BOULEVARD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 03/14/2012

Address Changed: 01/05/2010
Officer/Director Detail Name & Address

Title President

Burns, John Richard
1 LAS OLAS CIRCLE
FORT LAUDERDALE, FL 33316

Title VP

Macaulay , Kim
ONE LAS OLAS CIRCLE
812
FT. LAUDERDALE, FL 33316

Title Secretary

Wieschenberg, Peter
1 LAS OLAS CIRCLE
1515
FORT LAUDERDALE, FL 33316

Title Treasurer

Bennett, Tracy
ONE LAS OLAS CIRCLE
1004
FT. LAUDERDALE, FL 33316

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/08/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
06/04/2012 -- Restated Articles View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
10/04/2005 -- REINSTATEMENT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- REINSTATEMENT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format