Search icon

VENICE HIGH BOOSTERS CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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