Search icon

VENICE PRESBYTERIAN CHURCH, INC.

Company Details

Entity Name: VENICE PRESBYTERIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 1986 (39 years ago)
Document Number: 706804
FEI/EIN Number 59-1026361
Address: 825 THE RIALTO, VENICE, FL 34285-3511
Mail Address: 825 THE RIALTO, VENICE, FL 34285-3511
Place of Formation: FLORIDA

Agent

Name Role Address
O'Brien, Christine D Agent 825 THE RIALTO, VENICE, FL 34285-3511

Officer

Name Role Address
Norwood, Ryan Officer 825 THE RIALTO, VENICE, FL 34285-3511

Asst. Secretary

Name Role Address
Norwood, Ryan Asst. Secretary 825 THE RIALTO, VENICE, FL 34285-3511

Vice Chairman

Name Role Address
Francis, Fred Vice Chairman 825 THE RIALTO, VENICE, FL 34285-3511

Treasurer

Name Role Address
Barbara, McElfresh Treasurer 825 THE RIALTO, VENICE, FL 34285-3511

Trustee

Name Role Address
Clemmer, David Nick Trustee 825 The Rialto, Venice, FL 34285
Mitchell, Susan Trustee 825 The Rialto, Venice, FL 34285
Spears, Diana Trustee 825 The Rialto, Venice, FL 34285
Kathy , Nine Trustee 825 The Rialto, Venice, FL 34285

Chairman

Name Role Address
Clemmer, David Nick Chairman 825 The Rialto, Venice, FL 34285

Secretary

Name Role Address
Spears, Diana Secretary 825 The Rialto, Venice, FL 34285

Vice Chair

Name Role Address
O'Brien, Christine Vice Chair 825 The Rialto, Venice, FL 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 O'Brien, Christine D No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 825 THE RIALTO, VENICE, FL 34285-3511 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 825 THE RIALTO, VENICE, FL 34285-3511 No data
CHANGE OF MAILING ADDRESS 2013-03-22 825 THE RIALTO, VENICE, FL 34285-3511 No data
NAME CHANGE AMENDMENT 1986-05-21 VENICE PRESBYTERIAN CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State