Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VENICE ACRES IMPROVEMENT ASSOCIATION, INC.

Filing Information
741542 59-2409681 02/07/1978 FL ACTIVE AMENDMENT 04/24/2014 NONE
Principal Address
1062 E. Venice Avenue
VENICE, FL 34285

Changed: 03/23/2022
Mailing Address
1062 E. Venice Avenue
VENICE, FL 34285

Changed: 03/23/2022
Registered Agent Name & Address Argus Management of Venice, Inc.
1062 E. Venice Avenue
VENICE, FL 34285

Name Changed: 03/27/2013

Address Changed: 03/23/2022
Officer/Director Detail Name & Address

Title P

Eggleston, Michael
1062 E. Venice Avenue
VENICE, FL 34285

Title VP

Kolman, Sharon
1062 E. Venice Avenue
VENICE, FL 34285

Title Secretary

Gerard, Teresa
1062 E. Venice Avenue
VENICE, FL 34285

Title Treasurer

Taborksy, Larry
1062 E. Venice Avenue
VENICE, FL 34285

Title D

Cusimano, Nicole
1062 E. Venice Avenue
VENICE, FL 34285

Title D

Dammann, Eric
1062 E. Venice Avenue
VENICE, FL 34285

Title director

Merritt, Timothy L
1062 E. Venice Avenue
VENICE, FL 34285

Title manager

O'Grady, Barbara
1062 E. Venice Avenue
VENICE, FL 34285

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/28/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
07/06/2020 -- ANNUAL REPORT View image in PDF format
06/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
10/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2014 -- Amendment View image in PDF format
03/29/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
12/09/2011 -- Amendment View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format