Search icon

VENTURE I PROPERTIES, INC.

Company Details

Entity Name: VENTURE I PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: H40007
FEI/EIN Number 59-2497580
Address: 675 DOUGLAS AVE., ALTAMONTE SPRINGS, FL 32714
Mail Address: 675 DOUGLAS AVE., ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS, JAMES F Agent 675 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
MEYERS, JAMES F President 2508 CIMMARON ASH WAY, APOPKA, FL 32703

Secretary

Name Role Address
MEYERS, JAMES F Secretary 2508 CIMMARON ASH WAY, APOPKA, FL 32703

Treasurer

Name Role Address
MEYERS, JAMES F Treasurer 2508 CIMMARON ASH WAY, APOPKA, FL 32703

Director

Name Role Address
MEDLEY, GARY Director 6631 WOODRIDGE DR, FERN PARK, FL 32730

Vice President

Name Role Address
BLAIR, LAURA MEYERS Vice President 3679 LOMOND CT., APOPKA, FL 32712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-09 MEYERS, JAMES F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 675 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 675 DOUGLAS AVE., ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2001-01-31 675 DOUGLAS AVE., ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-09-21
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State