Detail by Officer/Registered Agent Name
Florida Profit Corporation
VENETIAN PARK INC
Filing Information
256640
59-1030609
03/05/1962
FL
ACTIVE
REINSTATEMENT
03/31/2000
Principal Address
Changed: 04/18/2010
2151 NE 42 COURT
LIGHTHOUSE POINT, FL 33064
LIGHTHOUSE POINT, FL 33064
Changed: 04/18/2010
Mailing Address
Changed: 03/25/2024
524 S Dixie Hwy West
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Changed: 03/25/2024
Registered Agent Name & Address
Taylor, Daniel
Name Changed: 04/27/2018
Address Changed: 03/25/2024
524 S Dixie Hwy West
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Name Changed: 04/27/2018
Address Changed: 03/25/2024
Officer/Director Detail
Name & Address
Title Treasurer
SLAWSKI, BILLIE
Title President
Cordeiro, Roberta
Title VP
Zymkowitz, Robert
Title Director
Kidwell, Lisa
Title Secretary
Miller, Susan
Title Director
IMBARO, FRANK
Title Director
STELYN, GEORGETTE
Title Treasurer
SLAWSKI, BILLIE
2151 NE 42 Ct
137
LIGHTHOUSE POINT, FL 33064
137
LIGHTHOUSE POINT, FL 33064
Title President
Cordeiro, Roberta
2151 NE 42 Ct
218
LIGHTHOUSE POINT, FL 33064
218
LIGHTHOUSE POINT, FL 33064
Title VP
Zymkowitz, Robert
2151 NE 42 Ct
217
Lighthouse Point, FL 33064
217
Lighthouse Point, FL 33064
Title Director
Kidwell, Lisa
2151 NE 42 Ct
226
Lighthouse Point, FL 33064
226
Lighthouse Point, FL 33064
Title Secretary
Miller, Susan
2151 NE 42 Ct
201
Lighthouse Point, FL 33064
201
Lighthouse Point, FL 33064
Title Director
IMBARO, FRANK
2161 NE 42nd Ct
218
Lighthouse Point, FL 33064
218
Lighthouse Point, FL 33064
Title Director
STELYN, GEORGETTE
524 S Dixie Hwy West
Pompano Beach, FL 33060
Pompano Beach, FL 33060
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 04/04/2023 |
2024 | 03/25/2024 |
Document Images