Search icon

VENICE NOKOMIS ELKS LODGE #1854 CORP.

Company Details

Entity Name: VENICE NOKOMIS ELKS LODGE #1854 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
ROSATO NICHOLAS F Agent 1021 DISCOVERY WAY, NORTH VENICE, FL, 34275

Trustee

Name Role Address
Yawn Shirley Trustee 605 Beylah Ln, 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

Treasurer

Name Role Address
Rosato Nicholas F Treasurer 1534 Maseno Dr, Venice, FL, 34292

Secretary

Name Role Address
Gillum Sherie Secretary 1227 Windward Drive, Osprey, FL, 34229

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 No data 1021 DISCOVERY WAY, N. VENICE, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-26 ROSATO, NICHOLAS F No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1021 DISCOVERY WAY, NORTH VENICE, FL 34275 No data
CHANGE OF MAILING ADDRESS 2012-02-22 1021 DISCOVERY WAY, NORTH VENICE, FL 34275 No data
CANCEL ADM DISS/REV 2010-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1021 DISCOVERY WAY, NORTH VENICE, FL 34275 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9291858608 2021-03-25 0455 PPP 1021 Discovery Way, North Venice, FL, 34275-3614
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10280
Loan Approval Amount (current) 10280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Venice, SARASOTA, FL, 34275-3614
Project Congressional District FL-17
Number of Employees 8
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10405.36
Forgiveness Paid Date 2022-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State