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 |
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 |
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 | - | - |
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