Entity Name: | MISS VENICE FASTPITCH, 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: | 13 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 1997 (27 years ago) |
Document Number: | N95000005370 |
FEI/EIN Number |
650760741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 RIDGEWOOD DRIVE, VENICE, FL, 34292, US |
Mail Address: | PO BOX 1643, VENICE, FL, 34284 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dalton Jessica | President | PO BOX 1643, VENICE, FL, 34284 |
Clements Amber Secreta | Secretary | PO BOX 1643, VENICE, FL, 34284 |
Kerans Robert | Treasurer | PO BOX 1643, VENICE, FL, 34284 |
Dalton Jessica | Agent | 1300 RIDGEWOOD DRIVE, VENICE, FL, 34292 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000142229 | VENICE VIPERS | ACTIVE | 2020-11-04 | 2025-12-31 | - | 115 TAMIAMI TRAIL N STE 7, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-29 | Dalton, Jessica | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-29 | 1300 RIDGEWOOD DRIVE, VENICE, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 1300 RIDGEWOOD DRIVE, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2002-04-16 | 1300 RIDGEWOOD DRIVE, VENICE, FL 34292 | - |
REINSTATEMENT | 1997-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State