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 |
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 | - |
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 | - |
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 |
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