Entity Name: | VENICE LITTLE LEAGUE, 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: | 27 Sep 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2018 (7 years ago) |
Document Number: | 706213 |
FEI/EIN Number |
237400963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 FORT STREET, VENICE, FL, 34285, US |
Mail Address: | P.O. BOX 2154, VENICE, FL, 34284-2154, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hutchison Lindsey | President | PO Box 2154, Venice, FL, 34284 |
Schmehl Joel | Vice President | PO Box 2154, VENICE, FL, 342842154 |
Bui-Spoden Hanh | Secretary | PO Box 2154, Venice, FL, 34284 |
VanBuskirk Todd | Agent | 333 Tamiami Trail S, Venice, FL, 34285 |
Schofield Kristin | Treasurer | PO Box 2154, Venice, FL, 34284 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-20 | VanBuskirk, Todd | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 333 Tamiami Trail S, Ste 257, Venice, FL 34285 | - |
REINSTATEMENT | 2018-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-05 | 250 FORT STREET, VENICE, FL 34285 | - |
CANCEL ADM DISS/REV | 2004-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1995-02-01 | 250 FORT STREET, VENICE, FL 34285 | - |
NAME CHANGE AMENDMENT | 1976-12-30 | VENICE LITTLE LEAGUE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State