Entity Name: | NORTH CONGREGATION, VENICE, FLORIDA, 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: | 31 Jul 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Apr 2010 (15 years ago) |
Document Number: | N00000005049 |
FEI/EIN Number |
650262058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 RIDGEWOOD AVE, VENICE, FL, 34285, US |
Mail Address: | 300 Bocelli Dr., Nokomis, FL, 34275, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul Nagle | Director | 236 Rutland road, VENICE, FL, 34293 |
Paul Nagle | President | 236 Rutland road, VENICE, FL, 34293 |
VanWieren Thomas | Director | 511 Bradenton Rd., VENICE, FL, 34293 |
VanWieren Thomas | Vice President | 511 Bradenton Rd., VENICE, FL, 34293 |
Tolbert Darrean | Director | 300 Bocelli Dr., Nokomis, FL, 34275 |
Tolbert Darrean | Secretary | 300 Bocelli Dr., Nokomis, FL, 34275 |
Tolbert Darrean | Agent | 300 Bocelli Dr., Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-25 | 801 RIDGEWOOD AVE, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 300 Bocelli Dr., Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-25 | Tolbert, Darrean | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 801 RIDGEWOOD AVE, VENICE, FL 34285 | - |
CANCEL ADM DISS/REV | 2010-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2001-03-15 | NORTH CONGREGATION, VENICE, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State