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
Changed: 01/05/2010
1 LAS OLAS CIRCLE
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Changed: 01/05/2010
Mailing Address
Changed: 03/13/2014
1 LAS OLAS CIRCLE
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Changed: 03/13/2014
Registered Agent Name & Address
KAYE BENDER REMBAUM, P.L.
Name Changed: 03/14/2012
Address Changed: 01/05/2010
1200 PARK CENTRAL BOULEVARD SOUTH
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 03/14/2012
Address Changed: 01/05/2010
Officer/Director Detail
Name & Address
Title President
Burns, John Richard
Title VP
Macaulay , Kim
Title Secretary
Wieschenberg, Peter
Title Treasurer
Bennett, Tracy
Title President
Burns, John Richard
1 LAS OLAS CIRCLE
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Title VP
Macaulay , Kim
ONE LAS OLAS CIRCLE
812
FT. LAUDERDALE, FL 33316
812
FT. LAUDERDALE, FL 33316
Title Secretary
Wieschenberg, Peter
1 LAS OLAS CIRCLE
1515
FORT LAUDERDALE, FL 33316
1515
FORT LAUDERDALE, FL 33316
Title Treasurer
Bennett, Tracy
ONE LAS OLAS CIRCLE
1004
FT. LAUDERDALE, FL 33316
1004
FT. LAUDERDALE, FL 33316
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 03/08/2023 |
2024 | 03/07/2024 |
Document Images