Search icon

CHARLEMANGE PROPERTY RIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: CHARLEMANGE PROPERTY RIGHTS, 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: 28 Nov 1994 (30 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: N94000005833
FEI/EIN Number NOT APPLICABLE

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

Address: 3245 S Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Mail Address: P O BOX 55, Valencia, PA, 16059, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYPAVER TRACEY Vice President 106 FISHER LN, VALENCIA, PA, 16059
NYPAVER TRACEY Director 106 FISHER LN, VALENCIA, PA, 16059
VERSAW RENEE President 206 Pinnacle COURT, Valencia, PA, 16059
VERSAW RENEE Director 206 Pinnacle COURT, Valencia, PA, 16059
Nypaver Nicholas Secretary 139 Grand Ave, Mars, PA, 16046
Nypaver Nicholas Treasurer 139 Grand Ave, Mars, PA, 16046
Nypaver Nicholas Director 139 Grand Ave, Mars, PA, 16046
Versaw Renee Agent 3245 S Atlantic Ave, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Versaw, Renee -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-04-15 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 -
AMENDMENT 2011-10-19 - -

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
Amendment 2011-10-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State