Entity Name: | THE VENICE PARK HOMEOWNERS ASSOCIATION, 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: | 18 Mar 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 21 Apr 2009 (16 years ago) |
Document Number: | 729098 |
FEI/EIN Number |
591529212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Park Blvd S, Venice, FL, 34285, US |
Mail Address: | C/O T & H COMPTROLLERS, 130 Shamrock Blvd, VENICE, FL, 34293, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conlon Peter | Vice President | 101 Park Blvd S, Venice, FL, 34285 |
Holland Brenda | Treasurer | 101 Park Blvd S, Venice, FL, 34285 |
Chalmers Fred | Director | 101 Park Blvd S, Venice, FL, 34285 |
Goetz Tom | Director | 101 Park Blvd S, Venice, FL, 34285 |
Wells Barbara | President | 101 Park Blvd S, Venice, FL, 34285 |
Gagan Glen | Director | 101 Park Blvd S, Venice, FL, 34285 |
T&H COMPTROLLERS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-29 | 101 Park Blvd S, Venice, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 101 Park Blvd S, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | T&H Comptrollers | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 130 Shamrock Blvd, Venice, FL 34293 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2009-04-21 | THE VENICE PARK HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-06 |
AMENDED ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State