Search icon

IMPERIAL HOUSE OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL HOUSE OF VENICE, 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: 29 Dec 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 1995 (30 years ago)
Document Number: 713887
FEI/EIN Number 591310648

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

Address: 1162 Indian Hills Blvd, Venice, FL, 34293, US
Mail Address: 1162 Indian Hills Blvd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY STEVE Vice President 1162 Indian Hills Blvd, Venice, FL, 34293
Steelio Pam Secretary 1162 Indian Hills Blvd, Venice, FL, 34293
THOMAS SUE President 1162 Indian Hills Blvd, Venice, FL, 34293
Nelson Dennis Director 1162 Indian Hills Blvd, Venice, FL, 34293
BOLGER JOHN Treasurer 1162 Indian Hills Blvd, Venice, FL, 34293
KEYS-CALDWELL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1162 Indian Hills Blvd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2024-04-17 1162 Indian Hills Blvd, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Keys-Caldwell, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1162 Indian Hills Blvd, Venice, FL 34293 -
AMENDMENT 1995-10-18 - -
AMENDMENT 1988-06-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State