Entity Name: | UNITARIAN UNIVERSALIST CONGREGATION 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: | 27 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2020 (5 years ago) |
Document Number: | N98000003018 |
FEI/EIN Number |
650838184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1971 PINEBROOK ROAD, VENICE, FL, 34292, US |
Mail Address: | 1971 PINEBROOK ROAD, VENICE, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAPLEY STEVE | President | 512 Ashwood Drive, Venice, FL, 34285 |
Buehring Barbara | Secretary | 11042 Campazzo Drive, VENICE, FL, 34292 |
REYNOLDS WILLIAM | Trustee | 5464 SHAGBARK COURT, NORTH PORT, FL, 34287 |
Smith Marcia | Vice President | 821 Guild Drive, Venice, FL, 34285 |
Menaldi-Scanlan Nancy | Trustee | 500 Gardens Edge Drive, Venice, FL, 34285 |
HARTLEY THOMAS | Agent | 21612 WINTER PARK CT., VENICE, FL, 34293 |
Hartley Thomas | Treasurer | 21612 Winter Park Ct, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | HARTLEY, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 21612 WINTER PARK CT., VENICE, FL 34293 | - |
REINSTATEMENT | 2020-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 1971 PINEBROOK ROAD, VENICE, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 1971 PINEBROOK ROAD, VENICE, FL 34292 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Reg. Agent Change | 2023-10-24 |
AMENDED ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-05-04 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State