Search icon

ITALIAN AMERICAN CLUB OF VENICE, INC.

Company Details

Entity Name: ITALIAN AMERICAN CLUB OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: 749731
FEI/EIN Number 59-2027560
Address: 1375 RINGLING DR., VENICE, FL 34285
Mail Address: P. O. BOX 1986, VENICE, FL 34284
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Meyers, William Agent 808 Constance Rd, Venice, FL 34293

Past President

Name Role Address
Mihalopoulos, Josephine L Past President 121 Cordana Ct., Venice, FL 34292

President

Name Role Address
Meyers, William President 808 Constance Road, Venice, FL 34293

Treasurer

Name Role Address
Falco, Linda G Treasurer 513 Catalina Isles Circle, Venice, FL 34292

Vice President

Name Role Address
Okun, David Vice President 13778 Yelma Street, Venice, FL 34293

Corresponding Secretary

Name Role Address
Marchesano, Anthony Corresponding Secretary 1165 Lemon Bay Drive, Venice, FL 34293

Recording Secretary

Name Role Address
Stanziale, Charles C Recording Secretary 277 Caserta Court, Nokomis, FL 34275

Second VP

Name Role Address
Errico, Robert Second VP 420 Pinewood Lake Drive, Venice, FL 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 Meyers, William No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 808 Constance Rd, Venice, FL 34293 No data
REINSTATEMENT 2020-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 1375 RINGLING DR., VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 1994-03-04 1375 RINGLING DR., VENICE, FL 34285 No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State