Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VENICE HISTORIC PRESERVATION LEAGUE, INC.
Filing Information
N45993
65-0334416
11/12/1991
11/11/1991
FL
ACTIVE
RESTATED ARTICLES
05/23/2024
NONE
Principal Address
Changed: 05/16/2023
303 E. Venice Ave.
VENICE, FL 34285
VENICE, FL 34285
Changed: 05/16/2023
Mailing Address
Changed: 05/09/2002
P.O. BOX 995
VENICE, FL 34284
VENICE, FL 34284
Changed: 05/09/2002
Registered Agent Name & Address
DOHERTY, THOMAS J
Name Changed: 05/23/2024
Address Changed: 05/23/2024
620 CORNWELL ON THE GULF
VENICE, FL 34285
VENICE, FL 34285
Name Changed: 05/23/2024
Address Changed: 05/23/2024
Officer/Director Detail
Name & Address
Title Director
Taylor, Dave
Title VP
Intagliata, Elizabeth
Title Director
Bailey, Carol
Title Secretary
Doherty, Thomas
Title Treasurer
Holland, Brenda L
Title President
WRIGHT, FRANK
Title Director
Martinuzzi, Ann
Title VP
Donnellan, Michael L
Title Director
Gehring, Beth
Title Director
Taylor, Dave
19525 Petrino St
Venice, FL 34293
Venice, FL 34293
Title VP
Intagliata, Elizabeth
1675 Valley Drive
Venice, FL 34292
Venice, FL 34292
Title Director
Bailey, Carol
1206 N Indies Circle
Venice, FL 34285
Venice, FL 34285
Title Secretary
Doherty, Thomas
620 Cornwall on the Gulf
Venice, FL 34285
Venice, FL 34285
Title Treasurer
Holland, Brenda L
101 Park Blvd S
Unit 109
VENICE, FL 34285
Unit 109
VENICE, FL 34285
Title President
WRIGHT, FRANK
521 HARBOR DR S
VENICE, FL 34285
VENICE, FL 34285
Title Director
Martinuzzi, Ann
10808 Tarflower Dr.
202
Venice, FL 34293
202
Venice, FL 34293
Title VP
Donnellan, Michael L
1100 HIGHLAND GREENS DR
Venice, FL 34285
Venice, FL 34285
Title Director
Gehring, Beth
550 FLAMINGO DRIVE WEST #101
VENICE, FL 34285
VENICE, FL 34285
Annual Reports
Report Year | Filed Date |
2022 | 03/27/2022 |
2023 | 04/01/2023 |
2024 | 03/19/2024 |
Document Images