Search icon

YACHT CLUB APARTMENTS ASSOCIATION OF VENICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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