Detail by Entity Name

Florida Not For Profit Corporation

VENETIA GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000004625 20-0031362 06/02/2003 FL ACTIVE AMENDMENT 10/10/2017 NONE
Principal Address
2670 SE 12 PLACE
HOMESTEAD, FL 33035

Changed: 04/14/2022
Mailing Address
2670 SE 12 PLACE
HOMESTEAD, FL 33035

Changed: 04/14/2022
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 01/23/2023

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title President

Cruz, Francisco
1260 SE 27 Street
Apt 104
Homestead, FL 33035

Title Treasurer

Palmer, Yoland
1270 SE 27 Street
Apt 206
Homestead, FL 33035

Title Secretary

Lopez, Carlos A
2731 SE 12th Road
206
Homestead, FL 33035

Title Director

Bertolez, Manuel
2883 Crestwood Terrace
Margate, FL 33060

Title Director

Lezcano, Rol;ando
1270 SE 26th Street
Apt 106
Homestead, FL 33035

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 01/23/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
05/03/2019 -- Reg. Agent Change View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- Reg. Agent Change View image in PDF format
10/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/10/2017 -- Amendment View image in PDF format
08/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
11/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
07/24/2012 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- ANNUAL REPORT View image in PDF format
07/19/2010 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
09/08/2009 -- Reg. Agent Change View image in PDF format
05/26/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- Reg. Agent Change View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- Domestic Non-Profit View image in PDF format