Search icon

VENICE TAXPAYERS LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: VENICE TAXPAYERS LEAGUE, 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: 08 Oct 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N40302
FEI/EIN Number 650265711

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

Address: 1953 SETTLEMENT ROAD, VENICE, FL, 34285
Mail Address: P O BOX 118, VENICE, FL, 34284, 01
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDWAY GARY F President 1953 SETTLEMENT ROAD, VENICE, FL, 34285
BUDWAY GARY F Director 1953 SETTLEMENT ROAD, VENICE, FL, 34285
LEVINE HERBERT Vice President 802 HARBOR DRIVE, VENICE, FL, 34285
VAUZANGES ROSEMARY Director 536 RIVERA ST, VENICE, FL, 34285
BRENER THOMAS Director 1118 BIRD BAY WAY, VENICE, FL, 34285
KOSZARSKI TED Director 1229 LUCAYA AVE, VENICE, FL, 34285
QUANDT EARL F Director 218 RIO TERA, VENICE, FL, 34285
BUDWAY GARY F Agent 1953 SETTLEMENT ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1953 SETTLEMENT ROAD, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2010-01-07 BUDWAY, GARY F -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1953 SETTLEMENT ROAD, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-01-12 1953 SETTLEMENT ROAD, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State