Entity Name: | VENICE ISLE HOME OWNERS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Sarasota |
Place of Formation: | FLORIDA |
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 |
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. | - |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State