Search icon

VENICE INDEPENDENT PARTICIPANTS INC.

Company Details

Entity Name: VENICE INDEPENDENT PARTICIPANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 May 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: N00000003336
FEI/EIN Number 651021529
Address: 4149 S TAMIAMI TRAIL, #23, VENICE, FL, 34293, US
Mail Address: 4149 S TAMIAMI TRAIL, #23, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FINGER SANDRA K Agent 4149 S TAMIAMI TRAIL, #23, VENICE, FL, 34293

Vice President

Name Role Address
ALEXANDER JODI Vice President 125 CORPORATION WAY, UNIT C, VENICE, FL, 34285

Treasurer

Name Role Address
FINGER SANDRA Treasurer 1697 S TAMIAMI TRAIL, VENICE, FL, 34293

President

Name Role Address
TOMASO TONY President 4149 S TAMIAMI TRAIL, #23, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-12-06 4149 S TAMIAMI TRAIL, #23, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2006-12-06 4149 S TAMIAMI TRAIL, #23, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-06 4149 S TAMIAMI TRAIL, #23, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2005-03-03 FINGER, SANDRA K No data
AMENDMENT 2004-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2006-12-06
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-03
Amendment 2004-06-28
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-20
Domestic Non-Profit 2000-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State