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 |
Name | Role | Address |
---|---|---|
Versaw, Renee | Agent | 3245 S Atlantic Ave, Unit 906, Daytona Beach Shores, FL 32118 |
Name | Role | Address |
---|---|---|
NYPAVER, TRACEY | Vice President | 106 FISHER LN, VALENCIA, PA 16059 |
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 |
Name | Role | Address |
---|---|---|
VERSAW, RENEE | President | 206 Pinnacle COURT, Valencia, PA 16059 |
Name | Role | Address |
---|---|---|
Nypaver, Nicholas | Secretary | 139 Grand Ave, Apt 6 Mars, PA 16046 |
Name | Role | Address |
---|---|---|
Nypaver, Nicholas | Treasurer | 139 Grand Ave, Apt 6 Mars, PA 16046 |
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 |
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