Entity Name: | VENICE BAY ADULT PARK, 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: | 30 Mar 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | 762654 |
FEI/EIN Number |
592258014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 SERPENTINE DR, VENICE, FL, 34285, US |
Mail Address: | 149 SERPENTINE DR, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORGAN ROBERT | Director | 147 Bayou Dr, VENICE, FL, 34285 |
Joseph Marcus | Secretary | 149 Serpentine, VENICE, FL, 34285 |
DuFault David | President | 148 Bayou Dr, Venice, FL, 34285 |
Zenner Don | Director | 152 Serpentine Dr, Venice, FL, 34285 |
Peterson Moe | Director | 150 Serpentine, Venice, FL, 34285 |
Licato Anthony | Treasurer | 152 Serpentine Drive, Venice, FL, 34285 |
WISDOM COMMUNITY MANAGEMENT & BOOKKEEPING | Agent | C/O Julie Trimpe, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | C/O Julie Trimpe, 2831 RINGLING BLVD, BLDG. B, STE 203D, SARASOTA, FL 34237 | - |
AMENDED AND RESTATEDARTICLES | 2020-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | WISDOM COMMUNITY MANAGEMENT & BOOKKEEPING SERVICES, INC | - |
AMENDMENT | 2015-04-30 | - | - |
REINSTATEMENT | 2014-12-09 | - | - |
PENDING REINSTATEMENT | 2014-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-16 | 149 SERPENTINE DR, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2004-03-16 | 149 SERPENTINE DR, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-05-04 |
Amended and Restated Articles | 2020-04-02 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State