Search icon

VENICE BAY ADULT PARK, INC.

Company Details

Entity Name: VENICE BAY ADULT PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2258014
Address: 149 SERPENTINE DR, VENICE, FL 34285
Mail Address: 149 SERPENTINE DR, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
WISDOM COMMUNITY MANAGEMENT & BOOKKEEPING SERVICES, INC. Agent

Director

Name Role Address
DuFault, David Director 148 Bayou Dr, Venice, FL 34285
Zenner, Don Director 152 Serpentine Dr, Venice, FL 34285
Peterson, Moe Director 150 Serpentine, Venice, FL 34285
MORGAN, ROBERT Director 147 Bayou Dr, VENICE, FL 34285
Licato, Anthony Director 152 Serpentine Drive, Venice, FL 34285
Lorenz, George Director 149 Serpentine Dr, Venice, FL 34285

Vice President

Name Role Address
Peterson, Moe Vice President 150 Serpentine, Venice, FL 34285

Treasurer

Name Role Address
Licato, Anthony Treasurer 152 Serpentine Drive, Venice, FL 34285

Secretary

Name Role Address
Joseph, Marcus Secretary 149 Serpentine, VENICE, FL 34285

President

Name Role Address
DuFault, David President 148 Bayou Dr, Venice, FL 34285

Events

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 No data
AMENDED AND RESTATEDARTICLES 2020-04-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-02 WISDOM COMMUNITY MANAGEMENT & BOOKKEEPING SERVICES, INC No data
AMENDMENT 2015-04-30 No data No data
REINSTATEMENT 2014-12-09 No data No data
PENDING REINSTATEMENT 2014-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 149 SERPENTINE DR, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2004-03-16 149 SERPENTINE DR, VENICE, FL 34285 No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State