Entity Name: | VENICE YACHT CLUB, 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: | 13 Mar 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | 703703 |
FEI/EIN Number |
590655991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1330 TARPON CENTER DRIVE, VENICE, FL, 34285, US |
Mail Address: | 1330 TARPON CENTER DRIVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE JEFFERY A | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Tindall Edward | Manager | 1330 TARPON CENTER DRIVE, VENICE, FL, 34285 |
Griffith Terri | Commissioner | 1330 TARPON CENTER DRIVE, VENICE, FL, 34285 |
Morgan Daniel | Vice President | 1330 TARPON CENTER DRIVE, VENICE, FL, 34285 |
Marquette Michael | REAR | 1330 TARPON CENTER DRIVE, VENICE, FL, 34285 |
Cashdollar Mark | Secretary | 1330 TARPON CENTER DRIVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | BOONE, JEFFERY A | - |
REINSTATEMENT | 2014-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-26 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | - |
AMENDED AND RESTATEDARTICLES | 2000-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-21 | 1330 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 1993-04-21 | 1330 TARPON CENTER DRIVE, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State