Search icon

VENICE NOKOMIS ELKS LODGE #1854 CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENICE NOKOMIS ELKS LODGE #1854 CORP.
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: 25 Jan 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: N93000000298
FEI/EIN Number 590938162

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

Address: 1021 DISCOVERY WAY, NORTH VENICE, FL, 34275, US
Mail Address: 1021 DISCOVERY WAY, NORTH VENICE, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosato Nicholas F Treasurer 1534 Maseno Dr, Venice, FL, 34292
Risch Carl Trustee 529 Vasto Dr, Venice, FL, 34285
Greenfeder Michael Trustee 3644 Laslo Ave, North Port, FL, 34287
Vinsh David Trustee 2220 Stickney Point Rd, Sarasota, FL, 34231
Gillum Sherie Secretary 1227 Windward Drive, Osprey, FL, 34229
ROSATO NICHOLAS F Agent 1021 DISCOVERY WAY, NORTH VENICE, FL, 34275
Yawn Shirley Trustee 605 Beylah Ln, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074231 THE PAST EXALTED RULERS ASSOC. EXPIRED 2010-08-12 2015-12-31 - 1021 DISCOVERY WAY, N. VENICE, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-26 ROSATO, NICHOLAS F -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1021 DISCOVERY WAY, NORTH VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2012-02-22 1021 DISCOVERY WAY, NORTH VENICE, FL 34275 -
CANCEL ADM DISS/REV 2010-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1021 DISCOVERY WAY, NORTH VENICE, FL 34275 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-26
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10280.00
Total Face Value Of Loan:
10280.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10280
Current Approval Amount:
10280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10405.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State