Search icon

UNITARIAN UNIVERSALIST CONGREGATION OF VENICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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