Detail by Entity Name

Florida Not For Profit Corporation

VENETIA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N94000004848 65-0523286 09/30/1994 FL ACTIVE AMENDMENT 09/18/2017 NONE
Principal Address
555 N.E. 15 STREET
MANAGER'S OFFICE/CU20
MIAMI, FL 33132

Changed: 01/09/2012
Mailing Address
555 N.E. 15 STREET
MANAGER'S OFFICE/CU20
MIAMI, FL 33132

Changed: 01/09/2012
Registered Agent Name & Address BASULTO ROBBINS & ASSOCIATES, LLP
14160 NW 77 COURT
SUITE 22
Miami Lakes, FL 33016

Name Changed: 03/06/2022

Address Changed: 03/06/2022
Officer/Director Detail Name & Address

Title President

DE LA GUARDIA, RICARDO
555 N.E. 15 STREET
MANAGEMENT OFFICE
MIAMI, FL 33132

Title VP, Secretary, Treasurer

TOPLEY, MARK
555 NE 15TH STREET
MANAGEMENT OFFICE
MIAMI, FL 33132

Title Director

GARCIA, ALICIA
555 NE 15TH STREET
MANAGEMENT OFFICE
MIAMI, FL 33132

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 03/14/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
09/18/2017 -- Amendment View image in PDF format
02/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
12/18/2012 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- Reg. Agent Change View image in PDF format
10/18/2006 -- REINSTATEMENT View image in PDF format
04/06/2006 -- Amendment View image in PDF format
08/23/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- Reg. Agent Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format