Entity Name: | PANZERA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000076579 |
FEI/EIN Number | 651126375 |
Mail Address: | 5811 PELICAN BAY BLVD, STE 600, NAPLES, FL, 34108 |
Address: | 100 GLENVIEW, UNIT 702, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARE MARGARET M | PSDC | 21 ST JAMES STREET N, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
HARE PAUL A | Vice President | 21 ST JAMES STREET N, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
HARE PAUL A | Treasurer | 21 ST JAMES STREET N, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
HARE PAUL A | Director | 21 ST JAMES STREET N, GARDEN CITY, NY, 11530 |
PANZERA CONCETTA M | Director | 100 GLENVIEW UNIT 702, NAPLES, FL, 34103 |
HARE PAUL ANTHONY | Director | 85 LIVINGSTON STREET, BROOKLYN, NY, 11201 |
HARE ROBERT | Director | 21 ST JAMES STREET N, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-12 | 100 GLENVIEW, UNIT 702, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-12 | 100 GLENVIEW, UNIT 702, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2014-08-13 |
ANNUAL REPORT | 2002-05-12 |
Domestic Profit | 2001-08-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State