Search icon

CRANPA SOUTH, INC.

Company Details

Entity Name: CRANPA SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2012 (12 years ago)
Document Number: P99000023931
FEI/EIN Number 65-0904737
Mail Address: PO BOX 55, Valencia, PA 16059
Address: 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Versaw, Renee L Agent 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127

President

Name Role Address
VERSAW, RENEE L President 206 Pinnacle CT., Valencia, PA 16059

Director

Name Role Address
VERSAW, RENEE L Director 206 Pinnacle CT., Valencia, PA 16059
NYPAVER, TRACEY Director 106 FISHER LANE, VALENCIA, PA 16059
Nypaver, Nicholas Director 108 Fisher Lane, Valencia, PA 16059

Vice President

Name Role Address
NYPAVER, TRACEY Vice President 106 FISHER LANE, VALENCIA, PA 16059

Secretary

Name Role Address
Nypaver, Nicholas Secretary 108 Fisher Lane, Valencia, PA 16059

Treasurer

Name Role Address
Nypaver, Nicholas Treasurer 108 Fisher Lane, Valencia, PA 16059

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2017-03-10 Versaw, Renee L No data
CHANGE OF MAILING ADDRESS 2013-04-15 851 Dunlawton Avenue, Suite 204, Port Orange, FL 32127 No data
AMENDMENT 2012-11-07 No data No data
AMENDMENT 2011-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State