Search icon

VENICE EAST GOLF ASSOCIATION, INC.

Company Details

Entity Name: VENICE EAST GOLF ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Dec 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: 765977
FEI/EIN Number 59-2246765
Address: 107 VENICE E BLVD, VENICE, FL 34293
Mail Address: 107 VENICE E BLVD, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Purcell, Lila Agent 107 VENICE EAST BLVD, VENICE, FL 34293

Director

Name Role Address
Cuddihy, Glenn Director 461 Lake of the Woods Dr, Venice, FL 34293
Conover, Benjamin Director 2270 Mulberry Lane, North Port, FL 34289
Tellier, Robert Director 13100 S McCall Rd # 166, Port Charlotte, FL 33981
Early, Brian Director 304 Cypress Run Ct, North Port, FL 34287
Sweiger, Douglas Director 2484 Lewis Rd, VENICE, FL 34293-

President

Name Role Address
Reese, William President 510 San Clemente Cir, North Port, FL 34287

Secretary

Name Role Address
Purcell, Lila Secretary 256 Azure Rd, Venice, FL 34293

Vice President

Name Role
HAMILTON SCOTT LLC Vice President

Treasurer

Name Role Address
White, Sandra Treasurer 13377 Campanile Ct, Venice, FL 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Purcell, Lila No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 107 VENICE EAST BLVD, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-04 107 VENICE E BLVD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 1988-03-04 107 VENICE E BLVD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-18
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State