Search icon

THE AUSONIAN SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE AUSONIAN SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N31128
FEI/EIN Number NOT APPLICABLE

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

Address: 8235 46TH COURT EAST, SARASOTA, FL, 34243, US
Mail Address: 5115 CANTERBURY DRIVE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLERAN BRIAN Secretary 5958 CLUBSIDE DRIVE, SARASOTA, FL, 34243
POLIZZI JOSEPH A President 8235 46TH COURT EAST, SARASOTA, FL, 34243
POLIZZI JOSEPH A Director 8235 46TH COURT EAST, SARASOTA, FL, 34243
HOLLERAN PAULA Director 5958 CLUBSIDE DRIVE, SARASOTA, FL, 34243
HOLLERAN PAULA Vice President 5958 CLUBSIDE DRIVE, SARASOTA, FL, 34243
RIZZO MICHAEL D Director 5115 CANTERBURY DR, SARASOTA, FL, 34243
RIZZO MICHAEL D Treasurer 5115 CANTERBURY DR, SARASOTA, FL, 34243
JOSEPH LATONA C Director 570 MARSH CREEK RD., VENICE, FL, 34292
VILMA RIZZO Director 5115 CANTERBURY DRIVE, SARASOTA, FL, 34243
RIZZO MICHAEL D Agent 5115 CANTERBURY DRIVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 8235 46TH COURT EAST, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2012-01-25 RIZZO, MICHAEL D -
CHANGE OF MAILING ADDRESS 2009-04-25 8235 46TH COURT EAST, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 5115 CANTERBURY DRIVE, SARASOTA, FL 34243 -
AMENDMENT AND NAME CHANGE 1994-11-14 THE AUSONIAN SOCIETY, INC. -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State