Search icon

VENTURE THREE, INC. - Florida Company Profile

Company Details

Entity Name: VENTURE THREE, 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: 30 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 1983 (41 years ago)
Document Number: 735423
FEI/EIN Number 591726007

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

Address: 10701 SOUTH OCEAN DR., V3 BUSINESS OFFICE, JENSEN BEACH, FL, 34957
Mail Address: 10701 SOUTH OCEAN DR., V3 BUSINESS OFFICE, JENSEN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIESS DONNA Treasurer 10751 S. OCEAN DR LOT B16, Jensen Beach, FL, 34957
THYRRING MARC Dele 10701 SOUTH OCEAN Dr LOT B 7, JENSEN BEACH, FL, 34957
TAYLOR KATHLEEN Dele 10701 south ocean drive unit 806, Jensen beach, FL, 34957
HARVEY MARY REsq. Agent 850 NW FEDERAL HIGHWAY, STUART, FL, 34994
LEMBACH WILLIAM President 10701 SOUTH OCEAN DRIVE unit 647, Jensen Beach, FL, 34957
KAUFFMAN ROBERT V.P Vice President 10701 SOUTH OCEAN DRIVE unit 930, JENSEN BEACH, FL, 34957
PUCKETT RICHARD Secretary 10701 SOUTH OCEAN DR. unit 677, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 850 NW FEDERAL HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2013-02-14 HARVEY, MARY R, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 10701 SOUTH OCEAN DR., V3 BUSINESS OFFICE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2010-02-11 10701 SOUTH OCEAN DR., V3 BUSINESS OFFICE, JENSEN BEACH, FL 34957 -
REINSTATEMENT 1983-11-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State