Search icon

VENICE MAIN STREET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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

Paycheck Protection Program

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
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23542
Loan Approval Amount (current) 23542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-1902
Project Congressional District FL-17
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23717.91
Forgiveness Paid Date 2021-12-01

Date of last update: 01 May 2025

Sources: Florida Department of State