
Detail by Officer/Registered Agent Name
Florida Profit Corporation
VILLAGE PROPERTIES OF SANDPIPER, CO.
Filing Information
L74802
65-0209331
05/22/1990
FL
INACTIVE
CORPORATE MERGER
11/15/1993
NONE
Principal Address
Changed: 12/16/1991
C/O CLUB MED MANAGMENT SERVICES, INC.
40 WEST 57TH STREET
NEW YORK, NY 10019
40 WEST 57TH STREET
NEW YORK, NY 10019
Changed: 12/16/1991
Mailing Address
Changed: 12/16/1991
C/O CLUB MED MANAGMENT SERVICES, INC.
40 WEST 57TH STREET
NEW YORK, NY 10019
40 WEST 57TH STREET
NEW YORK, NY 10019
Changed: 12/16/1991
Registered Agent Name & Address
NONE
Officer/Director Detail
Name & Address
Title PD
OIZAN-CHAPON, JEAN-LUC
Title D
TRIGANO, GILBERT
Title D
TRIGANO, SERGE
Title ST
TOWNSEND, JOSEPH
Title PD
OIZAN-CHAPON, JEAN-LUC
% 40 W. 57TH ST.
NEW YORK, NY
NEW YORK, NY
Title D
TRIGANO, GILBERT
% 40 W. 57TH ST.
NEW YORK, NY
NEW YORK, NY
Title D
TRIGANO, SERGE
% 40 W. 57TH ST.
NEW YORK, NY
NEW YORK, NY
Title ST
TOWNSEND, JOSEPH
% 40 W. 57TH ST.
NEW YORK, NY
NEW YORK, NY
Annual Reports
Report Year | Filed Date |
1991 | 12/16/1991 |
1992 | 06/29/1992 |
1993 | 06/21/1993 |
Document Images
10/07/1997 -- REG. AGENT RESIGNATION | View image in PDF format |