Search icon

PROPERTY SAVE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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