Search icon

VENICE ACRES IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENICE ACRES IMPROVEMENT 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: 07 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: 741542
FEI/EIN Number 592409681

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

Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
Mail Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eggleston Michael President 1062 E. Venice Avenue, VENICE, FL, 34285
Kolman Sharon Vice President 1062 E. Venice Avenue, VENICE, FL, 34285
Gerard Teresa Secretary 1062 E. Venice Avenue, VENICE, FL, 34285
Taborksy Larry Treasurer 1062 E. Venice Avenue, VENICE, FL, 34285
Cusimano Nicole Director 1062 E. Venice Avenue, VENICE, FL, 34285
Dammann Eric Director 1062 E. Venice Avenue, VENICE, FL, 34285
ARGUS MANAGEMENT OF VENICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 1062 E. Venice Avenue, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1062 E. Venice Avenue, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-03-23 1062 E. Venice Avenue, VENICE, FL 34285 -
AMENDMENT 2014-04-24 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 Argus Management of Venice, Inc. -
AMENDMENT 2011-12-09 - -
REINSTATEMENT 1986-11-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-07-06
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State