Search icon

VENICE ISLE HOME OWNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENICE ISLE HOME OWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: N05466
FEI/EIN Number 591203149
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
City: Osprey
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Douglas Treasurer C/O RealManage, Osprey, FL, 34229
Hilborn Ramona President C/O RealManage, Osprey, FL, 34229
Nuber Teresa Director C/O RealManage, Osprey, FL, 34229
Kolakowski Giles Director C/O RealManage, Osprey, FL, 34229
GORDON SCOTT E Agent 2 N. TAMIAMI TRAIL, SARASOTA, FL, 34236
Durbin Joyce Secretary C/O RealManage, Osprey, FL, 34229
Ward William Vice President C/O RealManage, Osprey, FL, 34229

Legal Entity Identifier

LEI Number:
5493000HRYIYF8LUVD91

Registration Details:

Initial Registration Date:
2014-04-11
Next Renewal Date:
2015-04-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2023-03-16 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2021-05-19 GORDON, SCOTT E -
AMENDMENT 2021-05-19 - -
AMENDED AND RESTATEDARTICLES 2020-08-26 - -
NAME CHANGE AMENDMENT 1994-05-12 VENICE ISLE HOME OWNERS, INC. -
NAME CHANGE AMENDMENT 1985-01-08 VENICE ISLE MOBILE HOME OWNERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-18
Amendment 2021-05-19
ANNUAL REPORT 2021-04-01
Amended and Restated Articles 2020-08-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08

USAspending Awards / Financial Assistance

Date:
2023-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-331700.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
90615891
Mark:
VENICE ISLE ESTATES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-03-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VENICE ISLE ESTATES

Goods And Services

For:
Business administration and management; Business operation, business administration and office functions
First Use:
1997-06-01
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
90615815
Mark:
VENICE ISLE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2021-03-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
VENICE ISLE

Goods And Services

For:
Business administration and management; Business operation, business administration and office functions
First Use:
1997-06-01
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State