Entity Name: | VALLEY VIEW PROPERTY GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jun 2020 (5 years ago) |
Date of dissolution: | 29 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | P20000045831 |
FEI/EIN Number | 85-1771171 |
Address: | 1028 Lake Carrie Drive, Lake Placid, FL, 33852, US |
Mail Address: | 1028 Lake Carrie Drive, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALLEY VIEW PROPERTY GROUP INC 401(K) PLAN | 2022 | 851771171 | 2023-09-07 | VALLEY VIEW PROPERTY GROUP INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-07 |
Name of individual signing | REBECCA QUATELA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 531390 |
Plan sponsor’s address | 1506 HOLMES ROAD, SEBRING, FL, 33875 |
Signature of
Role | Plan administrator |
Date | 2023-09-20 |
Name of individual signing | REBECCA QUATELA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 8432477850 |
Plan sponsor’s address | 1506 HOLMES ROAD, SEBRING, FL, 33875 |
Signature of
Role | Plan administrator |
Date | 2022-07-06 |
Name of individual signing | REBECCA QUATELA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 531110 |
Plan sponsor’s address | 1506 HOLMES ROAD, SEBRING, FL, 33875 |
Signature of
Role | Plan administrator |
Date | 2021-06-28 |
Name of individual signing | REBECCA QUATELA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
QUATELA REBECCA | Agent | 1028 Lake Carrie Drive, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
QUATELA REBECCA | President | 1028 Lake Carrie Drive, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
QUATELA GERALD JR | Vice President | 1028 Lake Carrie Drive, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 1028 Lake Carrie Drive, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 1028 Lake Carrie Drive, Lake Placid, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 1028 Lake Carrie Drive, Lake Placid, FL 33852 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-12 |
Domestic Profit | 2020-06-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State