Search icon

NEWCOMERS OF VENICE ALUMNI, INC.

Company Details

Entity Name: NEWCOMERS OF VENICE ALUMNI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2023 (a year ago)
Document Number: N98000004451
FEI/EIN Number 65-0856192
Address: 333 TAMIAMI TRAIL S, STE 257, VENICE, FL 34285
Mail Address: P.O. Box 1195, Venice, FL 34284
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VANBUSKIRK, TODD Agent 333 TAMIAMI TRAIL S, STE 257, VENICE, FL 34285

President

Name Role Address
Redman, Tim J President 16471 GLORIA LANE, NOKOMIS, FL 34275

Vice President

Name Role Address
WOLFE, GEORGE Vice President 2211 CHENILLE CT, VENICE, FL 34292

Treasurer

Name Role Address
HAWLEY-ODESSKY, SANDRA Treasurer 1367 BERSHIRE CT, VENICE, FL 34292

Secretary

Name Role Address
WHITING, SHARON Secretary 21253 WACISSA DR, VENICE, FL 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 333 TAMIAMI TRAIL S, STE 257, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2024-08-06 VANBUSKIRK, TODD No data
AMENDMENT 2023-09-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 333 TAMIAMI TRAIL S, STE 257, VENICE, FL 34285 No data
AMENDMENT 2019-11-14 No data No data
CHANGE OF MAILING ADDRESS 2015-06-01 333 TAMIAMI TRAIL S, STE 257, VENICE, FL 34285 No data
AMENDMENT 2014-06-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-30
Amendment 2023-09-11
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-06-03
Amendment 2019-11-14
AMENDED ANNUAL REPORT 2019-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State