Search icon

ANGLER'S VILLA, INC.

Company Details

Entity Name: ANGLER'S VILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1996 (29 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P96000014612
FEI/EIN Number 65-0641349
Address: 3203 SE 29TH LN., OKEECHOBEE, FL 34974
Mail Address: 3897 SW Pinemount Rd, Lake City, FL 32024
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
FALK, LOIS Agent 3897 SW Pinemount Rd, Lake City, FL 32024

Vice President

Name Role Address
KLOPFENSTEIN, CHARLES E Vice President 3203 SE 29TH LN., OKEECHOBEE, FL 34974

President

Name Role Address
KLOPFENSTEIN, HAROLD S President 3897 SW Pinemount Rd, Lake City, FL 32024

Director

Name Role Address
KLOPFENSTEIN, HAROLD S Director 3897 SW Pinemount Rd, Lake City, FL 32024
FALK, LOIS A Director 3897 SW Pinemount Rd, Lake City, FL 32024

Secretary

Name Role Address
FALK, LOIS A Secretary 3897 SW Pinemount Rd, Lake City, FL 32024

Treasurer

Name Role Address
FALK, LOIS A Treasurer 3897 SW Pinemount Rd, Lake City, FL 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 No data No data
CHANGE OF MAILING ADDRESS 2018-01-16 3203 SE 29TH LN., OKEECHOBEE, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 3897 SW Pinemount Rd, Lake City, FL 32024 No data
REGISTERED AGENT NAME CHANGED 2003-01-09 FALK, LOIS No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State