Search icon

VIDEO ARCHIVES, INC.

Company Details

Entity Name: VIDEO ARCHIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N42134
FEI/EIN Number 65-0249135
Address: 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239
Mail Address: 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Rubley, Lucy Agent 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239

Chairman

Name Role Address
Rubley, Lucy Chairman 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239
Hennelly, Jo Chairman 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239

Treasurer

Name Role Address
Opensky, Patricia Treasurer 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239

Co

Name Role Address
Hennelly, Jo Co 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239
Rubley, Lucy Co 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239

Secretary

Name Role Address
Rubley, Lucy Secretary 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-13 Rubley, Lucy No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2003-04-29 1235 S TAMIAMI TRAIL, SARASOTA, FL 34239 No data
AMENDMENT 1991-05-02 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State