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 |
Name | Role | Address |
---|---|---|
Purcell, Lila | Agent | 107 VENICE EAST BLVD, VENICE, FL 34293 |
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- |
Name | Role | Address |
---|---|---|
Reese, William | President | 510 San Clemente Cir, North Port, FL 34287 |
Name | Role | Address |
---|---|---|
Purcell, Lila | Secretary | 256 Azure Rd, Venice, FL 34293 |
Name | Role |
---|---|
HAMILTON SCOTT LLC | Vice President |
Name | Role | Address |
---|---|---|
White, Sandra | Treasurer | 13377 Campanile Ct, Venice, FL 34293 |
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 |
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