Entity Name: | SOUTHERN COMFORT RV RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jul 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2012 (12 years ago) |
Document Number: | M89372 |
FEI/EIN Number | 65-0059038 |
Address: | 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 |
Mail Address: | P.O. BOX 55, Valencia, PA 16059 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Versaw, Renee L | Agent | 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 |
Name | Role | Address |
---|---|---|
VERSAW, RENEE | President | 206 Pinnacle CT., Valencia, PA 16059 |
Name | Role | Address |
---|---|---|
VERSAW, RENEE | Director | 206 Pinnacle CT., Valencia, PA 16059 |
NYPAVER, TRACEY | Director | 106 FISHER LANE, VALENCIA, PA 16059 |
Nypaver, Nicholas | Director | 108 Fisher Lane, Valencia, PA 16059 |
Name | Role | Address |
---|---|---|
NYPAVER, TRACEY | Vice President | 106 FISHER LANE, VALENCIA, PA 16059 |
Name | Role | Address |
---|---|---|
Nypaver, Nicholas | Secretary | 108 Fisher Lane, Valencia, PA 16059 |
Name | Role | Address |
---|---|---|
Nypaver, Nicholas | Treasurer | 108 Fisher Lane, Valencia, PA 16059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Versaw, Renee L | No data |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 | No data |
AMENDMENT | 2012-11-07 | No data | No data |
AMENDMENT | 2011-06-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State