Search icon

CHARLEMAGNE HEALTH FOR LIFE, INC.

Company Details

Entity Name: CHARLEMAGNE HEALTH FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1989 (36 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: K66724
FEI/EIN Number 65-0103071
Mail Address: P.O. BOX 55, Valencia, PA 16059
Address: 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Versaw, Renee Agent 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118

President

Name Role Address
VERSAW, RENEE L President 206 Pinnacle CT, Valencia, PA 16059

Director

Name Role Address
VERSAW, RENEE L Director 206 Pinnacle CT, Valencia, PA 16059
NYPAVER, TRACEY Director 106 FISHER LANE, VALENCIA, PA 16059
Nypaver, Nicholas Director 139 Grand Ave, Apt 6 Mars, PA 16046

Vice President

Name Role Address
NYPAVER, TRACEY Vice President 106 FISHER LANE, VALENCIA, PA 16059

Secretary

Name Role Address
Nypaver, Nicholas Secretary 139 Grand Ave, Apt 6 Mars, PA 16046

Treasurer

Name Role Address
Nypaver, Nicholas Treasurer 139 Grand Ave, Apt 6 Mars, PA 16046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Versaw, Renee No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
CHANGE OF MAILING ADDRESS 2013-04-15 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
AMENDMENT 2011-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
Amendment 2011-09-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State