Search icon

VOSE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: VOSE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1985 (40 years ago)
Document Number: N08294
FEI/EIN Number 592664150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PASTORAL CENTER, 9995 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Mail Address: PO BOX 109650, PALM BEACH GARDENS, FL, 33410-9650, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARITO GERALD M Director 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
LEWIS DANIEL P Vice President 9995 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
LEWIS DANIEL P Director 9995 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
NOTABARTOLO CHARLES E Director 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Gendusa Vito Treasurer 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Dello Russo Albert Rev. Secretary 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
FITZGERALD J. PATRICK M Assistant Secretary 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
FITZGERALD, J PATRICK, ESQ Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134
BARBARITO GERALD M President 9995 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 C/O PASTORAL CENTER, 9995 N MILITARY TRAIL, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-01-08 C/O PASTORAL CENTER, 9995 N MILITARY TRAIL, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2008-01-08 FITZGERALD, J PATRICK, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-08-22 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State