Search icon

CHARLEMANGE PROPERTY RIGHTS, INC.

Company Details

Entity Name: CHARLEMANGE PROPERTY RIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 N/A
Address: 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118
Mail Address: P O BOX 55, Valencia, PA 16059
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Versaw, Renee Agent 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118

Vice President

Name Role Address
NYPAVER, TRACEY Vice President 106 FISHER LN, VALENCIA, PA 16059

Director

Name Role Address
NYPAVER, TRACEY Director 106 FISHER LN, VALENCIA, PA 16059
VERSAW, RENEE Director 206 Pinnacle COURT, Valencia, PA 16059
Nypaver, Nicholas Director 139 Grand Ave, Apt 6 Mars, PA 16046

President

Name Role Address
VERSAW, RENEE President 206 Pinnacle COURT, Valencia, PA 16059

Secretary

Name Role Address
Nypaver, Nicholas Secretary 139 Grand Ave, Apt 6 Mars, PA 16046

Treasurer

Name Role Address
Nypaver, Nicholas Treasurer 139 Grand Ave, Apt 6 Mars, PA 16046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Versaw, Renee No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
CHANGE OF MAILING ADDRESS 2013-04-15 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 No data
AMENDMENT 2011-10-19 No data No data

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: 02 Feb 2025

Sources: Florida Department of State