Entity Name: | VENICE MAIN STREET, 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: | 11 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2005 (20 years ago) |
Document Number: | N20592 |
FEI/EIN Number |
592815346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 WEST VENICE AVENUE, SUITE 23, VENICE, FL, 34285, US |
Mail Address: | 101 West Venice Ave, Ste 23, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgan Karina | Chief Executive Officer | 101 West Venice Ave, Venice, FL, 34285 |
Silver Tracy | Chairman | 101 WEST VENICE AVENUE, VENICE, FL, 34285 |
Rebecca Leake | Secretary | 101 West Venice Ave, VENICE, FL, 34285 |
James Haas | Treasurer | 101 West Venice Ave, VENICE, FL, 34285 |
Sparr Laurie | Director | 101 WEST VENICE AVENUE, VENICE, FL, 34285 |
Pescio Hector | Director | 101 WEST VENICE AVENUE, VENICE, FL, 34285 |
VENICE MAIN STREET, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-04 | Venice Main Street inc. | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 101 WEST VENICE AVENUE, SUITE 23, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 101 West Venice Ave, #23, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-07 | 101 WEST VENICE AVENUE, SUITE 23, VENICE, FL 34285 | - |
REINSTATEMENT | 2005-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1990-09-28 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4250518503 | 2021-02-25 | 0455 | PPS | 101 W Venice Ave, Venice, FL, 34285-1902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State