Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
EVANGELICAL COVENANT CHURCH OF VENICE ISLES, INC.
Filing Information
731322
59-1574630
12/05/1974
FL
ACTIVE
REINSTATEMENT
04/06/2012
Principal Address
Changed: 02/16/2007
101 VIA VENETO DR.
VENICE, FL 34285
VENICE, FL 34285
Changed: 02/16/2007
Mailing Address
Changed: 04/06/2012
101 VIA VENETO DR.
VENICE, FL 34285
VENICE, FL 34285
Changed: 04/06/2012
Registered Agent Name & Address
Himes, Rosemary Jane
Name Changed: 02/20/2024
Address Changed: 02/03/2021
217 Via Veneto
VENICE, FL 34285
VENICE, FL 34285
Name Changed: 02/20/2024
Address Changed: 02/03/2021
Officer/Director Detail
Name & Address
Title Director
Risch, Carl
Title Pastor
Krause, Jeff
Title Chairman
Basinger, Elizabeth Ann
Title Director
Embree, Keith
Title Treasurer
Himes, Rosemary Jane
Title VC
Goff, Hal
Title Director
Embree, Keith
Title Secretary
Corbus, Marna
Title Secretary
McKay, Gail
Title Director
Truemper, Chris
Title Director
Risch, Carl
996 Jolanda Cir
VENICE, FL 34285
VENICE, FL 34285
Title Pastor
Krause, Jeff
217 Via Veneto
Venice, FL 34285
Venice, FL 34285
Title Chairman
Basinger, Elizabeth Ann
606 Roma Rd
Venice, FL 34285
Venice, FL 34285
Title Director
Embree, Keith
135 Roma Rd
Venice, FL 34285
Venice, FL 34285
Title Treasurer
Himes, Rosemary Jane
11487 Renaissance Blvd
Venice, FL 34293
Venice, FL 34293
Title VC
Goff, Hal
811 Cervina Dr N
Venice, FL 34285
Venice, FL 34285
Title Director
Embree, Keith
135 Roma Rd
Venice, FL 34285
Venice, FL 34285
Title Secretary
Corbus, Marna
217 Via Veneto
Venice, FL 34285
Venice, FL 34285
Title Secretary
McKay, Gail
527 Via Veneto
Venice, FL 34285
Venice, FL 34285
Title Director
Truemper, Chris
713 Roma Rd
Venice, FL 34285
Venice, FL 34285
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 05/10/2023 |
2024 | 02/20/2024 |
Document Images