Search icon

VENICE PRESBYTERIAN REALTY HOLDINGS, INC.

Company Details

Entity Name: VENICE PRESBYTERIAN REALTY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: N05000010543
FEI/EIN Number 203654834
Address: 825 THE RIALTO, VENICE, FL, 34285, US
Mail Address: 825 THE RIALTO, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Clemmer David N Agent 825 THE RIALTO, VENICE, FL, 34285

Vice President

Name Role Address
O'Brien Christine D Vice President 825 The Rialto, VENICE, FL, 34285

Trustee

Name Role Address
GILBERT RICHARD Trustee 825 THE RIALTO, VENICE, FL, 34285
Norwood Ryan D Trustee 825 The Rialto, Venice, FL, 34285

Asst

Name Role Address
FRANCIS FRED Asst 825 THE RIALTO, VENICE, FL, 34285

Treasurer

Name Role Address
Barbara McElfresh Treasurer 825 The Rialto, Venice, FL, 34285

Chairman

Name Role Address
Clemmer David N Chairman 825 The Rialto, Venice, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Clemmer, David Nick No data
AMENDMENT 2021-12-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 825 THE RIALTO, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 825 THE RIALTO, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2013-03-22 825 THE RIALTO, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
Amendment 2021-12-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State