Search icon

SASSO DEVELOPMENT CORPORATION

Company Details

Entity Name: SASSO DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Oct 1990 (34 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: S08911
FEI/EIN Number 65-0227847
Address: 2188 SE WILD MEADOW CIR, PORT ST. LUCIE, FL 34952
Mail Address: 2188 S E WILD MEADOW CIR, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PALINO, NANCY Agent 2188 SE WILD MEADOW CIRCLE, PORT ST. LUCIE, FL 34952

Director

Name Role Address
JOHNSON, SUSAN Director 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952
PALINO, NANCY Director 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952
EPSKY, THOMAS D Director 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952

Vice President

Name Role Address
JOHNSON, SUSAN Vice President 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952
EPSKY, THOMAS D Vice President 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952

Secretary

Name Role Address
JOHNSON, SUSAN Secretary 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952

President

Name Role Address
PALINO, NANCY President 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952

Treasurer

Name Role Address
EPSKY, THOMAS D Treasurer 2188 SE WILD MEADOW CIRCLE, PORT SAINT LUCIE, FL 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 PALINO, NANCY No data
AMENDMENT 2010-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 2188 SE WILD MEADOW CIR, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1998-01-16 2188 SE WILD MEADOW CIR, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 1996-01-30 2188 SE WILD MEADOW CIRCLE, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-09
Amendment 2010-12-31
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State