Search icon

VERSAILLES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: VERSAILLES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 May 1978 (47 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 742698
FEI/EIN Number 59-1890648
Address: 605 S GULFSTREAM AVE., SARASOTA, FL 34236
Mail Address: 53 S Palm Avenue, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DiPinto, Patrick Agent 400 Madison Drive, Suite 220, SARASOTA, FL 34236

President

Name Role Address
DiPinto, Patrick President 400 Madison Drive, Suite 220 SARASOTA, FL 34236

Treasurer

Name Role Address
Chesanek, Anna Treasurer 400 Madison Drive, Suite 220 SARASOTA, FL 34236

Vice President

Name Role Address
Hargreaves, David Vice President 400 Madison Drive, Suite 220 SARASOTA, FL 34236

Secretary

Name Role Address
Moore, Steven Secretary 400 Madison Drive, Suite 220 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-03-26 605 S GULFSTREAM AVE., SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 400 Madison Drive, Suite 220, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 DiPinto, Patrick No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 605 S GULFSTREAM AVE., SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-08
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-25
Reg. Agent Change 2009-09-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State