Search icon

VENICE BAY ADULT PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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 -

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: 01 May 2025

Sources: Florida Department of State