Entity Name: | THE HOSPITAL VOLUNTEERS OF VENICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 31 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | N04000011455 |
FEI/EIN Number |
202215389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 THE RIALTO, VENICE, FL, 34285 |
Mail Address: | 540 THE RIALTO, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Frank L | Othe | 131 Brandywine Cir., Englewood, FL, 34223 |
Miracle Diana | President | 411 Southland Rd., Venice, FL, 34293 |
Lyon David K | Supe | 1884 Batello Dr., Venice, FL, 34292 |
Fenstermaker Richard C | Fin | 176 Savona Way, Venice, FL, 34275 |
Miracle Diana | Agent | 411 Southland Rd., Venice, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000185389 | HOSPITAL VOLUNTEERS OF VENICE | EXPIRED | 2009-12-16 | 2014-12-31 | - | 540 THE RIALTO, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Miracle, Diana | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 411 Southland Rd., Venice, FL 34293 | - |
NAME CHANGE AMENDMENT | 2011-05-12 | THE HOSPITAL VOLUNTEERS OF VENICE, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-31 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6140907406 | 2020-05-14 | 0455 | PPP | 540 The Rialto, VENICE, FL, 34285-2900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4086358805 | 2021-04-15 | 0455 | PPS | 540 The Rialto, Venice, FL, 34285-2900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State