Search icon

SAN MARCO VILLAGE APARTMENTS MANAGEMENT CORPORATION

Company Details

Entity Name: SAN MARCO VILLAGE APARTMENTS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P98000048305
FEI/EIN Number 593514901
Mail Address: 905 BISCAYNE BLVD, #1, DELAND, FL, 32724
Address: 8027 PEBBLE CREEK LANE, WEST, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
NASS ROBERT A Agent 905 BISCAYNE BLVD, DELAND, FL, 32724

President

Name Role Address
SACKS CATHY L President 8027 PEBBLE CREEK LANE W, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
SACKS CATHY L Director 8027 PEBBLE CREEK LANE W, PONTE VEDRA BEACH, FL, 32082
SACKS ROBERT W Director 8027 PEBBLE CREEK LANE WEST, PONTE VEDRA BEACH, FL, 32082
NASS ROBERT A Director 905 BISCAYNE BLVD #2, DELAND, FL, 32724

Vice President

Name Role Address
SACKS ROBERT W Vice President 8027 PEBBLE CREEK LANE WEST, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
NASS ROBERT A Treasurer 905 BISCAYNE BLVD #2, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-23 NASS, ROBERT A No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 905 BISCAYNE BLVD, SUITE 1, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2008-07-28 8027 PEBBLE CREEK LANE, WEST, PONTE VEDRA BEACH, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000958133 TERMINATED 1000000503215 DUVAL 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000824568 ACTIVE 1000000317008 DUVAL 2012-10-24 2032-11-07 $ 659.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State