Entity Name: | PROPERTY SAVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000002935 |
FEI/EIN Number |
82-0990294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2652 19th St, SARASOTA, FL, 34234, US |
Mail Address: | 2652 19th St, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEIER OANA MIHAELA | Director | 2690 TEMPLE ST., SARASOTA, FL, 34239 |
FEIER OANA MIHAELA | President | 2690 TEMPLE ST., SARASOTA, FL, 34239 |
WHITESIDE THEODORE JOHN | Director | 2690 TEMPLE ST., SARASOTA, FL, 34239 |
WHITESIDE THEODORE JOHN | Vice President | 2690 TEMPLE ST., SARASOTA, FL, 34239 |
WHITESIDE NORMAN LESLIE | Director | 9 W. POWNAL RD., NORTH YARMOUTH, ME, 04097 |
WHITESIDE NORMAN LESLIE | Vice President | 9 W. POWNAL RD., NORTH YARMOUTH, ME, 04097 |
PALOUKOS CHRIS P | Director | 16 VALLEY RD., DEDHAM, MA, 02026 |
PALOUKOS CHRIS P | Treasurer | 16 VALLEY RD., DEDHAM, MA, 02026 |
SCHWARTAU PHILIP W | Director | 2466 W. BAYSHORE RD., APT. 10, PALO ALTO, CA, 943033557 |
SCHWARTAU PHILIP W | Secretary | 2466 W. BAYSHORE RD., APT. 10, PALO ALTO, CA, 943033557 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 2652 19th St, SARASOTA, FL 34234 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 2652 19th St, SARASOTA, FL 34234 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 2652 19th St, SARASOTA, FL 34234 | - |
REINSTATEMENT | 2019-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | WHITESIDE, THEODORE JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-02-04 |
Domestic Non-Profit | 2017-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State