Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AMERICAN ASSOCIATION OF UNIVERSITY WOMEN, VENICE BRANCH, INC.
Filing Information
N11000004337
38-3867484
05/03/2011
FL
ACTIVE
Principal Address
Changed: 01/26/2021
10804 Tarflower Drive
Unit 102
Venice, FL 34293
Unit 102
Venice, FL 34293
Changed: 01/26/2021
Mailing Address
Changed: 01/21/2017
P.O. Box 515
VENICE, FL 34284
VENICE, FL 34284
Changed: 01/21/2017
Registered Agent Name & Address
Amero, Roberta M
Name Changed: 01/26/2021
Address Changed: 01/26/2021
10804 Tarflower Drive
Unit 102
Venice, FL 34293
Unit 102
Venice, FL 34293
Name Changed: 01/26/2021
Address Changed: 01/26/2021
Officer/Director Detail
Name & Address
Title President
Harris, Jan
Title Program Director
Swarts, Pam
Title Membership Director
Collin, Marge
Title Study/Interest Director
Weston, Lynda
Title Treasurer
Amero, Roberta M
Title President
Weltzien, Bev
Title Secretary
Rahaim, J0
Title VP
Mikulski, Joyce
Title President
Harris, Jan
1297 Reserve Drive
Unit 102
Venice, FL 34285
Unit 102
Venice, FL 34285
Title Program Director
Swarts, Pam
12608 Felice Drive
Venice, FL 34293
Venice, FL 34293
Title Membership Director
Collin, Marge
13240 Esposito Street
Venice, FL 34293
Venice, FL 34293
Title Study/Interest Director
Weston, Lynda
4099 Pelican Shores Circle
Englewood, FL 34223
Englewood, FL 34223
Title Treasurer
Amero, Roberta M
10804 Tarflower Drive
Unit 102
Venice, FL 34293
Unit 102
Venice, FL 34293
Title President
Weltzien, Bev
1259 Collier Place
Venice, FL 34293
Venice, FL 34293
Title Secretary
Rahaim, J0
500 Park Blvd S #40
VENICE, FL 34285
VENICE, FL 34285
Title VP
Mikulski, Joyce
1226 Sleepy Hollow Road
Venice, FL 34285
Venice, FL 34285
Annual Reports
Report Year | Filed Date |
2022 | 01/30/2022 |
2023 | 01/25/2023 |
2024 | 02/06/2024 |
Document Images