Search icon

FLOTILLA #8-6, VENICE, INC.

Company Details

Entity Name: FLOTILLA #8-6, VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1982 (42 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 766369
FEI/EIN Number 59-2513054
Address: 1200 S HARBOR DR (34285), P O BOX 1941, VENICE, FL 34285
Mail Address: 1200 S HARBOR DR (34285), P O BOX 1941, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SUN BANK Agent 200 SOUTH NOKOMIS AVENUE, VENICE, FL 34285

Director

Name Role Address
HYNES, HERBERT Director 436 ANDROS AVE, VENICE, FL 34292
SUSEK, JOHN Director 1228 VERMEER DR, NOKOMIS, FL 34275
HOGARTH, RONALD Director 404 CERROMAR CR 218, VENICE, FL 34293
MACKENZIE, TYRONE Director 613 PORTSIDE DR, VENICE, FL 34287
MEYER, JOHN Director 1404 E. GATE DR, VENICE, FL 34292

Secretary

Name Role Address
MACKENZIE, TYRONE Secretary 613 PORTSIDE DR, VENICE, FL 34287

Treasurer

Name Role Address
GOKBUDAK, UYGUR Treasurer 435 GOLDEN BEACH, VENICE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1994-04-08 SUN BANK No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-08 200 SOUTH NOKOMIS AVENUE, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 1990-04-19 1200 S HARBOR DR (34285), P O BOX 1941, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 1990-04-19 1200 S HARBOR DR (34285), P O BOX 1941, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-04-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State