Search icon

WOMEN'S SERTOMA CLUB OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: WOMEN'S SERTOMA CLUB OF VENICE, 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: 21 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: N92000000964
FEI/EIN Number 650385078

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

Address: 251 Pensacola Rd, Venice, FL, 34285, US
Mail Address: P.O. BOX 1046, VENICE, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frederick Fran President 1913 San Silvestro Dr, VENICE, FL, 34285
Hall Ann c Treasurer 321 Salt Creek Dr, North Port, FL, 34287
Lomason Edie Officer 251 PENSACOLA RD, VENICE, FL, 34285
Tacy Cherylann Chairman 517 Mt Vernon Rd, Venice, FL, 34293
Sullivan Carol Secretary 235 Vista Del Lago Way, Venice, FL, 34292
Clark Kathy Past 1000 Betsy Ct, Venice, FL, 34293
WOMEN'S SERTOMA CLUB OF VENICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-07 251 Pensacola Rd, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-07 251 Pensacola Rd, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2023-08-10 Women's Sertoma Club of Venice -
PENDING REINSTATEMENT 2012-08-10 - -
REINSTATEMENT 2012-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-23 251 Pensacola Rd, Venice, FL 34285 -
REINSTATEMENT 2001-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-07
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State