Search icon

VENICE RANCH MOBILE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VENICE RANCH MOBILE HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 1988 (37 years ago)
Document Number: 769604
FEI/EIN Number NOT APPLICABLE

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

Address: 2629 Ellis Blvd, VENICE, FL, 34292, US
Mail Address: 2629 Ellis Blvd, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Cathy President 609 Steven Road, VENICE, FL, 34292
Klingenberger Cheryl Treasurer 600 Beulah Lane, VENICE, FL, 34292
Warner Linda Vice President 612 Francine Lane, Venice, FL, 34292
Taylor Merri Secretary Jerome Street, Venice, FL, 34292
Morrison Don Boar 620 Max Rd, Venice, FL, 34292
Danner Dee Director Sylvia St, Venice, FL, 34292
DOMBER, HARLAN R Agent 3900 CLARK RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 2629 Ellis Blvd, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2018-03-04 2629 Ellis Blvd, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 3900 CLARK RD, STE L1, SARASOTA, FL 34233 -
REINSTATEMENT 1988-07-26 - -
REGISTERED AGENT NAME CHANGED 1988-07-26 DOMBER, HARLAN R -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
RESTATED ARTICLES 1985-05-09 - -
NAME CHANGE AMENDMENT 1985-05-09 VENICE RANCH MOBILE HOME OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State