Search icon

NORTH CONGREGATION, VENICE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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