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 |
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 | - |
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 | - | - |
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