Search icon

VENETIAN HARMONY CHORUS, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN HARMONY CHORUS, 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: 18 Oct 1988 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: N28894
FEI/EIN Number 592409715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11114 Batello Dr, Venice, FL, 34292, US
Mail Address: P.O. BOX 1133, VENICE, FL, 34284, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinney Rosaleen President 11114 Batello Dr, VENICE, FL, 34292
Rivette Christa E Director 303 Kensington Street, Port Charlotte, FL, 33954
DeForge Nancy Director 332 Laurel Hollow Dr., Nokomis, FL, 34275
GREENE LOIS Secretary 596 BOX ELDER COURT, ENGLEWOOD, FL, 34223
Schaertl Mary E Director 340 Monet Place, Nokomis, FL, 34275
Kinney Rosaleen Agent 11114 Batello Dr., Venice, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 11114 Batello Dr, Venice, FL 34292 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Kinney, Rosaleen -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 11114 Batello Dr., Venice, FL 34292 -
AMENDMENT AND NAME CHANGE 2019-09-12 VENETIAN HARMONY CHORUS, INC. -
CHANGE OF MAILING ADDRESS 2011-04-13 11114 Batello Dr, Venice, FL 34292 -
NAME CHANGE AMENDMENT 1992-05-28 VENETIAN HARMONY CHAPTER OF SWEET ADELINES INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 1990-05-01 VENETIAN HARMONY CHAPTER OF HARMONY INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
Amendment and Name Change 2019-09-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State