Entity Name: | ITALIAN AMERICAN CLUB OF VENICE, 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: | 08 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2020 (5 years ago) |
Document Number: | 749731 |
FEI/EIN Number |
592027560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1375 RINGLING DR., VENICE, FL, 34285 |
Mail Address: | P. O. BOX 1986, VENICE, FL, 34284, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mihalopoulos Josephine L | Past | 121 Cordana Ct., Venice, FL, 34292 |
Meyers William | President | 808 Constance Road, Venice, FL, 34293 |
Marchesano Anthony | Corr | 1165 Lemon Bay Drive, Venice, FL, 34293 |
Stanziale Charles L | Reco | 277 Caserta Court, Nokomis, FL, 34275 |
Meyers William | Agent | 808 Constance Rd, Venice, FL, 34293 |
Falco Linda G | Treasurer | 513 Catalina Isles Circle, Venice, FL, 34292 |
Okun David | Vice President | 13778 Yelma Street, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Meyers, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 808 Constance Rd, Venice, FL 34293 | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-26 | 1375 RINGLING DR., VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 1994-03-04 | 1375 RINGLING DR., VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-07 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State