Search icon

ST. VINCENT DE PAUL SOCIETY OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: ST. VINCENT DE PAUL SOCIETY OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1978 (47 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 742826
FEI/EIN Number 591905861

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

Address: 242 TAMIAMI TR, VENICE, FL, 34285, US
Mail Address: 242 TAMIAMI TR, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO EVELYN V President 1485 QUAIL LAKE DR, VENICE, FL, 34293
MARINO EVELYN V Director 1485 QUAIL LAKE DR, VENICE, FL, 34293
MARINO PAUL T Vice President 1485 QUAIL LAKE DR, VENICE, FL, 34293
MARINO PAUL T Director 1485 QUAIL LAKE DR, VENICE, FL, 34293
LINCK PHYLISS J Secretary 1666 WAXWING CT, VENICE, FL, 34293
LINCK PHYLISS J Director 1666 WAXWING CT, VENICE, FL, 34293
LINCK JOHN C Treasurer 1666 WAXWING CT, VENICE, FL, 34293
LINCK JOHN C Director 1666 WAXWING CT, VENICE, FL, 34293
MARINO EVELYN V Agent 1485 QUAIL LAKE DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 242 TAMIAMI TR, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2001-05-03 MARINO, EVELYN V -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 1485 QUAIL LAKE DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2001-05-03 242 TAMIAMI TR, VENICE, FL 34285 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State