Entity Name: | VALUE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Nov 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jan 2013 (12 years ago) |
Document Number: | S13779 |
FEI/EIN Number | 59-3081287 |
Address: | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 |
Mail Address: | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VALUE PARTNERS, INC., ILLINOIS | CORP_59123483 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Kropf, Steven J. | President | 880 Carillon Parkway, Dept. 05485 Saint Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Kropf, Steven J. | Chairman | 880 Carillon Parkway, Dept. 05485 Saint Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Furey, Sandra L. | Secretary and Treasurer | 880 Carillon Parkway, Dept. 05485 Saint Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Bahr, Kary G. | Assistant Secretary | 880 Carillon Parkway, Dept. 05485 Saint Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Fisher, Gwen | Director | 880 Carillon Parkway, Dept. 05485 Saint Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
Fisher, Gwen | Vice President | 880 Carillon Parkway, Dept. 05485 Saint Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
FUREY, SANDRA | SECRETARY | 880 Carillon Parkway, Dept. 05485 Saint Petersburg, FL 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 880 Carillon Parkway, Dept. 05485, Saint Petersburg, FL 33716 | No data |
AMENDMENT | 2013-01-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State