Search icon

RESORT ENTERPRISES, INC.

Company Details

Entity Name: RESORT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 1972 (53 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 18 Nov 1986 (38 years ago)
Document Number: 395282
FEI/EIN Number 59-1379714
Address: 1801 SKYLINE DR., NORTH FORT MYERS, FL 33903
Mail Address: 1801 SKYLINE DR., NORTH FORT MYERS, FL 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BISHOP, RONALD A Agent 1801 SKYLINE DR., N FORT MYERS, FL 33903

Vice President

Name Role Address
BISHOP, THOMAS L Vice President 1700 St Clair Ave, N FT MYERS, FL 33903

Asst. Secretary

Name Role Address
BISHOP, THOMAS L Asst. Secretary 1700 St Clair Ave, N FT MYERS, FL 33903

Treasurer

Name Role Address
BISHOP, THOMAS L Treasurer 1700 St Clair Ave, N FT MYERS, FL 33903

Director

Name Role Address
BISHOP, THOMAS L Director 1700 St Clair Ave, N FT MYERS, FL 33903
BISHOP, RONALD A Director 3426 Hancock Bridge Pkwy, #505 North Fort Myers, FL 33903

President

Name Role Address
BISHOP, RONALD A President 3426 Hancock Bridge Pkwy, #505 North Fort Myers, FL 33903

Secretary

Name Role Address
BISHOP, RONALD A Secretary 3426 Hancock Bridge Pkwy, #505 North Fort Myers, FL 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92296000018 EL RIO GOLF CLUB ACTIVE 1992-10-22 2027-12-31 No data 1801 SKYLINE DR, NORTH FORT MYERS, FL, 33903, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-03 BISHOP, RONALD A No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 1801 SKYLINE DR., NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2004-04-14 1801 SKYLINE DR., NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 1801 SKYLINE DR., N FORT MYERS, FL 33903 No data
EVENT CONVERTED TO NOTES 1986-11-18 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State