Search icon

VENICE MAIN STREET, INC.

Company Details

Entity Name: VENICE MAIN STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2005 (19 years ago)
Document Number: N20592
FEI/EIN Number 59-2815346
Address: 101 WEST VENICE AVENUE, SUITE 23, VENICE, FL 34285
Mail Address: 101 West Venice Ave, Ste 23, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
VENICE MAIN STREET, INC. Agent

Chief Executive Officer

Name Role Address
Morgan, Karina Chief Executive Officer 101 West Venice Ave, #23 Venice, FL 34285

Chairman

Name Role Address
Silver, Tracy Chairman 101 WEST VENICE AVENUE, SUITE 23 VENICE, FL 34285

Secretary

Name Role Address
Rebecca, Leake Secretary 101 West Venice Ave, Ste 23 VENICE, FL 34285

Treasurer

Name Role Address
James , Haas Treasurer 101 West Venice Ave, Ste 23 VENICE, FL 34285

Director

Name Role Address
Sparr, Laurie Director 101, WEST VENICE AVENUE SUITE 23 VENICE, FL 34285
Pescio, Hector Director 101, WEST VENICE AVENUE SUITE 23 VENICE, FL 34285
Moore, Helen Director 101 West Venice Ave, Ste 23 VENICE, FL 34285
Britton, Andrew Director 101 West Venice Ave, Ste 23 VENICE, FL 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-04 Venice Main Street inc. No data
CHANGE OF MAILING ADDRESS 2014-01-14 101 WEST VENICE AVENUE, SUITE 23, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 101 West Venice Ave, #23, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 101 WEST VENICE AVENUE, SUITE 23, VENICE, FL 34285 No data
REINSTATEMENT 2005-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1990-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-04
AMENDED ANNUAL REPORT 2015-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State