Search icon

C.A. PROPERTIES OF FLORIDA, INC

Company Details

Entity Name: C.A. PROPERTIES OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000010648
FEI/EIN Number 46-4841705
Address: 16070 SE 115th Ave, Weirsdale, FL 32195
Mail Address: 16070 SE 115th Ave, Weirsdale, FL 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
OPALESKI, Carol A Agent 16070 SE 115th Ave, Weirsdale, FL 32195

Vice President

Name Role Address
OPALESKI, CHAD J Vice President 3030 NW 21st Street, Ocala, FL 34475

President

Name Role Address
OPALESKI, CAROL A President 16070 SE 115th Ave, Weirsdale, FL 32195

Secretary

Name Role Address
OPALESKI, ANDREW J Secretary 16070 SE 115th Ave, Weirsdale, FL 32195

Treasurer

Name Role Address
Hightower, ANGELA C Treasurer 6551 SE 110th St, #105 Belleview, FL 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 16070 SE 115th Ave, Weirsdale, FL 32195 No data
CHANGE OF MAILING ADDRESS 2020-03-26 16070 SE 115th Ave, Weirsdale, FL 32195 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 16070 SE 115th Ave, Weirsdale, FL 32195 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 OPALESKI, Carol A No data

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-11
Domestic Profit 2014-02-03

Date of last update: 22 Jan 2025

Sources: Florida Department of State