Entity Name: | VENICE AREA CHAMBER OF COMMERCE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Aug 1962 (63 years ago) |
Document Number: | 704373 |
FEI/EIN Number | 59-0493595 |
Address: | 597 TAMIAMI TR S, VENICE, FL 34285 |
Mail Address: | 597 TAMIAMI TR S, VENICE, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lehner, Kathleen A | Agent | 597 TAMIAMI TRL S, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
Lehner, Kathleen A | President | 597 TAMIAMI TRAL S, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
DeSantis, Dane | Chairman | 230 S Tamiami Trail, Venice, FL 34285 |
Name | Role | Address |
---|---|---|
Murphy, Tish | Treasurer | 735 E Venice Ave, Venice, FL 34285 |
Name | Role | Address |
---|---|---|
Bacon, Michael | Vice Chairman | 370 Commercial Ct, Venice, FL 34285 |
Name | Role | Address |
---|---|---|
Joyner, David | Officer | 1500 E Venice Ave, 206 Venice, FL 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-17 | Lehner, Kathleen A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-10 | 597 TAMIAMI TR S, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-10 | 597 TAMIAMI TR S, VENICE, FL 34285 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-10 | 597 TAMIAMI TRL S, VENICE, FL 34285 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State