Entity Name: | YACHT CLUB APARTMENTS ASSOCIATION OF VENICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Dec 1960 (64 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 May 1967 (58 years ago) |
Document Number: | 701849 |
FEI/EIN Number |
590936012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 TARPON CENTER DRIVE, VENICE, FL, 34285, US |
Mail Address: | 1325 TARPON CENTER DRIVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clingan James | Othe | 523 E 250 North Road, Ogden, IL, 61859 |
Cortes Dan | Vice President | 10318 Tailcoat Way, Columbia, MD, 21004 |
STRIPPOLI ROSE MARIE | Othe | 1 Whippoorwill Lane, Yarmouth Port, MA, 02675 |
Olson Kathy | Treasurer | 1325 Tarpon Center Drive, Venice, FL, 34285 |
Holland Jay | Othe | 13805 Sauer Drive, Gregory, MI, 48137 |
VanBuskirk Todd | Agent | 333 TAMIAMI TRAIL S, VENICE, FL, 34285 |
Kirschner John | President | 1325 Tarpon Center Drive, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 333 TAMIAMI TRAIL S, STE 257, VENICE, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | VanBuskirk, Todd | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1325 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 1325 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
NAME CHANGE AMENDMENT | 1967-05-04 | YACHT CLUB APARTMENTS ASSOCIATION OF VENICE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State