Entity Name: | VENICE AREA OLD TIMERS PICNIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 1982 (43 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | 763898 |
FEI/EIN Number |
592254759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 San Marco Drive, Venice, FL, 34285, US |
Mail Address: | P.O. BOX 1997, VENICE, FL, 34284-1997 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dietrich Isabell | Secretary | 109 Vincenza Way N., Venice, FL, 34275 |
Lugar Janet L | Treasurer | 209 San Marco Drive, Venice, FL, 34285 |
Sichling Mindy | President | 404 Alhambra Road, VENICE, FL, 34285 |
Youngberg Gary | Vice President | 30 Hatchett Creek Rd, VENICE, FL, 34285 |
Walker Pete | Director | 1319 Pinebrook Way Ct, VENICE, FL, 34285 |
Lugar Janet L | Agent | 209 San Marco Drive, Venice, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 209 San Marco Drive, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | Lugar, Janet L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 209 San Marco Drive, Venice, FL 34285 | - |
AMENDMENT | 2012-06-25 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-25 | 209 San Marco Drive, Venice, FL 34285 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State