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 |
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 |
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. | - |
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