Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VENICE ISLE TOWER ASSOCIATION INC

Filing Information
726149 30-0800452 04/17/1973 FL ACTIVE AMENDMENT 11/14/2011 NONE
Principal Address
155 Isle of Venice Drive
300
Fort Lauderdale, FL 33301

Changed: 07/18/2021
Mailing Address
1220 MIAMI RD
APT 6
Ft Lauderdale, FL 33316, FL 33316

Changed: 02/14/2022
Registered Agent Name & Address Steven, Shafor H
1220 MIAMI RD
APT 6
Ft Lauderdale, FL 33316, FL 33316

Name Changed: 02/14/2022

Address Changed: 02/14/2022
Officer/Director Detail Name & Address

Title Secretary

Cohen, Kristie
155 Isle of Venice Drive
403
Fort Lauderdale, FL 33301

Title President

Perkowski, Darylann
155 Isle of Venice Drive
#401
Fort Lauderdale, FL 33301

Title Director

RODRIGUEZ, RAUL
155 Isle of Venice Drive
502
Fort Lauderdale, FL 33301

Title Treasurer

Cannara, Lynda
155 Isle of Venice Drive
#404
Fort Lauderdale, FL 33301

Title Director

Cristobal, Nelson
155 Isle of Venice Drive
#702
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/13/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
07/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
09/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
11/14/2011 -- Amendment View image in PDF format
09/12/2011 -- Reg. Agent Change View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
07/15/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
07/21/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
06/04/1996 -- ANNUAL REPORT View image in PDF format
06/02/1995 -- ANNUAL REPORT View image in PDF format