Search icon

VENICE AREA CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENICE AREA CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA
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: 06 Apr 1983 (42 years ago)
Date of dissolution: 20 Dec 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (7 years ago)
Document Number: 767840
FEI/EIN Number 050591299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 499 Derbyshire Drive, VENICE, FL, 34285, US
Mail Address: P.O. BOX 1495, VENICE, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY MARJORIE L Secretary 458 SHERBROOKE COURT, VENICE, FL, 34293
JENSEN DALLAS L Director 5031 BELLA TERRA DRIVE, VENICE, FL, 34293
Healey Marjorie L Agent 458 Sherbrooke Court, VENICE, FL, 34293
SURWILO VINCENT P Director 560 Lake of the Woods Drive, Venice, FL, 34293
Harrington James President 217 Rio Terra, Venice, FL, 34285
OLSEN SHIRLEY Treasurer 1893 San Silvestro, Venice, FL, 34293
HEALEY EDWARD L Director 458 Sherbrooke Court, Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 458 Sherbrooke Court, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 499 Derbyshire Drive, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Healey, Marjorie Loria -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-31 499 Derbyshire Drive, VENICE, FL 34285 -
NAME CHANGE AMENDMENT 2003-02-04 VENICE AREA CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-05
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-10-24
ANNUAL REPORT 2010-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State