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 |
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 |
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. | - |
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