Search icon

THE VENICE CENTRE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VENICE CENTRE 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: 20 May 1974 (51 years ago)
Document Number: 729706
FEI/EIN Number 591560875

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

Address: 5602 MARQUESAS CIRCLE, SARASOTA, FL, 34233, US
Mail Address: P.O. BOX 18809, SARASOTA, FL, 34276, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNDARI PETER Treasurer P.O. BOX 18809, SARASOTA, FL, 34276
UHLICH ARTHUR Director P.O. BOX 18809, SARASOTA, FL, 34276
RAND JOE President P.O. BOX 18809, SARASOTA, FL, 34276
COPPOLA FRANK Vice President P.O. BOX 18809, SARASOTA, FL, 34276
PRUITT ANDY Director P.O. BOX 18809, SARASOTA, FL, 34276
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 5602 MARQUESAS CIRCLE, #103, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2019-03-07 5602 MARQUESAS CIRCLE, #103, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2019-03-07 SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 5602 MARQUESAS CIRCLE, #103, SARASOTA, FL 34233 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000363252 TERMINATED 1000000272365 SARASOTA 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State