Entity Name: | VENICE HIGH BOOSTERS CLUB, 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: | 06 Jul 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2013 (12 years ago) |
Document Number: | 736286 |
FEI/EIN Number |
510199394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285, US |
Mail Address: | 1001 AVENIDA DEL CIRCO, P.O. BOX 1596, VENICE, FL, 34284, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE JEFFERY A | Secretary | 520 VENEZIA PKWY, VENICE, FL, 34285 |
BOONE JEFFERY A | Treasurer | 520 VENEZIA PKWY, VENICE, FL, 34285 |
BOONE JEFFERY A | Director | 520 VENEZIA PKWY, VENICE, FL, 34285 |
DOMBROSKI PETE | Vice President | 1 INDIAN AVENUE, VENICE, FL, 34285 |
DOMBROSKI PETE | Director | 1 INDIAN AVENUE, VENICE, FL, 34285 |
BOONE STEPHEN K | President | 416 BAYSHORE DR, VENICE, FL, 34285 |
BOONE STEPHEN K | Director | 416 BAYSHORE DR, VENICE, FL, 34285 |
BOONE STEPHEN K | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | - |
REINSTATEMENT | 2013-05-29 | - | - |
CHANGE OF MAILING ADDRESS | 2013-05-29 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-30 | BOONE, STEPHEN K | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-08-17 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State