Search icon

VENICE ART CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENICE ART CENTER, 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: 14 Apr 1961 (64 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: 702283
FEI/EIN Number 596178294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
Mail Address: 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCATELLI MARY Chief Executive Officer 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
Riley Casey Treasurer 390 Nokomis Ave. S, Venice, FL, 34285
MOSCATELLI MARY Agent 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
Hazeltine Jennifer Secretary 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
Murphy Tish Vice President 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
Hall Wayne President 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-09 MOSCATELLI, MARY -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2010-02-08 390 SOUTH NOKOMIS AVENUE SOUTH, VENICE, FL 34285 -
AMENDED AND RESTATEDARTICLES 2009-10-26 - -
AMENDED AND RESTATEDARTICLES 1997-02-20 - -
NAME CHANGE AMENDMENT 1991-03-08 VENICE ART CENTER, INC. -
NAME CHANGE AMENDMENT 1966-04-06 VENICE AREA ART LEAGUE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41380.00
Total Face Value Of Loan:
41380.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40824.00
Total Face Value Of Loan:
40824.00

Tax Exempt

Employer Identification Number (EIN) :
59-6178294
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1967-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40824
Current Approval Amount:
40824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41223.17
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41380
Current Approval Amount:
41380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41945.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State