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 |
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 | - |
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 | - | - |
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