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 |
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 |
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 | - |
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