Entity Name: | VENICE HOUSING DEVELOPMENT CORPORATION |
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: | 20 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2009 (16 years ago) |
Document Number: | N05000006328 |
FEI/EIN Number |
202445063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Grove Street, N, VENICE, FL, 34285, US |
Mail Address: | 201 Grove Street, N, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTLEBERRY AUNDRIA | Director | 201 Grove Street, N, VENICE, FL, 34285 |
KRAUT JAMES | Director | 201 Grove Street, N, VENICE, FL, 34285 |
Lehner Kathleen A | Director | 201 Grove Street, N, VENICE, FL, 34285 |
Hunter Lorna | Director | 201 Grove Street, N, VENICE, FL, 34285 |
Holic John | President | 201 Grove Street, N, VENICE, FL, 34285 |
Boers Peter | Vice President | 201 Grove Street, N, VENICE, FL, 34285 |
Kraut James | Agent | 201 Grove Street, N, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Kraut, James | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 201 Grove Street, N, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 201 Grove Street, N, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 201 Grove Street, N, VENICE, FL 34285 | - |
REINSTATEMENT | 2009-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State