Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VENETIAN BAY VILLAGES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02000009338 54-2095617 12/05/2002 FL ACTIVE CORPORATE MERGER 06/27/2006 NONE
Principal Address
4001 VENETIAN BAY DR
KISSIMMEE, FL 34741

Changed: 04/20/2006
Mailing Address
4001 VENETIAN BAY DR
KISSIMMEE, FL 34741

Changed: 04/20/2006
Registered Agent Name & Address MARTELL & OZIM, PA
213 S. DILLARD STREET - STE. 210
WINTER GARDEN, FL 34787

Name Changed: 03/12/2018

Address Changed: 03/12/2018
Officer/Director Detail Name & Address

Title President

Christensen, Cindy
4001 VENETIAN BAY DR
KISSIMMEE, FL 34741

Title VP

Allaire, Mario
4001 VENETIAN BAY DR
KISSIMMEE, FL 34741

Title Treasurer

Vuolo, Lenore
4001 VENETIAN BAY DR
KISSIMMEE, FL 34741

Title Director

Waldman, Brett
4001 VENETIAN BAY DR
KISSIMMEE, FL 34741

Title Secretary

Jimenez, Rafael
4001 VENETIAN BAY DR
KISSIMMEE, FL 34741

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 03/06/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
12/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
10/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- Reg. Agent Change View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
06/11/2015 -- Reg. Agent Change View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- Merger View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- Reg. Agent Change View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
12/05/2002 -- Domestic Non-Profit View image in PDF format