Entity Name: | VIENNA & NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Sep 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2011 (14 years ago) |
Document Number: | P95000072010 |
FEI/EIN Number | 65-0631511 |
Address: | 222 PONCE DE LEON AVE, VENICE, FL 34285 |
Mail Address: | 222 PONCE DE LEON, VENICE, FL 34284 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBERMAN, ERIK R | Agent | 222 Ponce De Leon Ave, Venice, FL 24285 |
Name | Role | Address |
---|---|---|
KOHL, URSULA | President | 222 Ponce De Leon, Venice, FL 34285 |
Name | Role | Address |
---|---|---|
KOHL, URSULA | Treasurer | 222 Ponce De Leon, Venice, FL 34285 |
Name | Role | Address |
---|---|---|
KOHL, URSULA | Director | 222 Ponce De Leon, Venice, FL 34285 |
Bartos, Peter | Director | 222 Ponce De Leon, Venice, FL 34285 |
Name | Role | Address |
---|---|---|
Bartos, Peter | Vice President | 222 Ponce De Leon, Venice, FL 34285 |
LIEBERMAN, ERIK R | Vice President | 227 NOKOMIS AVE. S, VENICE, FL 34285 |
Name | Role | Address |
---|---|---|
LIEBERMAN, ERIK R | Secretary | 227 NOKOMIS AVE. S, VENICE, FL 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 222 Ponce De Leon Ave, Venice, FL 24285 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 222 PONCE DE LEON AVE, VENICE, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 222 PONCE DE LEON AVE, VENICE, FL 34285 | No data |
AMENDMENT | 2011-01-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-31 | LIEBERMAN, ERIK R | No data |
REINSTATEMENT | 2011-01-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REINSTATEMENT | 2000-07-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State