RESORTS MANAGEMENT, INC. - Florida Company Profile

Entity Name: | RESORTS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 1973 (52 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | 421793 |
FEI/EIN Number | 591673749 |
Address: | 1620 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228 |
Mail Address: | ATTN. MURRAY KLAUBER, P.O. BOX 8130, LONGBOAT KEY, FL, 34228 |
ZIP code: | 34228 |
City: | Longboat Key |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLAUBER, MURRAY J | Secretary | 1620 GULF OF MEXICO DR, LONG BOAT KEY, FL, 34228 |
KLAUBER, MURRAY J | Director | 1620 GULF OF MEXICO DR, LONG BOAT KEY, FL, 34228 |
KLAUBER, MURRAY J | President | 1620 GULF OF MEXICO DR, LONG BOAT KEY, FL, 34228 |
KLAUBER, MURRAY J | Treasurer | 1620 GULF OF MEXICO DR, LONG BOAT KEY, FL, 34228 |
KLAUBER, MURRAY J. | Agent | 1620 GULF OF MEXICO DR., LONG BOAT KEY, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 1620 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 | - |
CANCEL ADM DISS/REV | 2010-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1996-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-07-24 | 1620 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLONY BEACH, INC., et al., VS COLONY LENDER, L L C | 2D2013-4660 | 2013-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LE TENNIQUE, INC. |
Role | Appellant |
Status | Active |
Name | Murray J. Klauber |
Role | Appellant |
Status | Active |
Name | COLONY SPECIAL SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | RESORTS MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | COLONY INVESTORS, INC. |
Role | Appellant |
Status | Active |
Name | COLONY BEACH, INC. |
Role | Appellant |
Status | Active |
Representations | CHARLES J. BARTLETT, ESQ. |
Name | Colony Beach & Tennis Club |
Role | Appellant |
Status | Active |
Name | COLONY LENDER, L L C |
Role | Appellee |
Status | Active |
Representations | HON. KEVIN BRUNING, MICHAEL D. ASSAF, ESQ., MORGAN R. BENTLEY, ESQ., DAVID M. SIEGEL, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-01-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-01-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-01-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COLONY BEACH, INC. |
Docket Date | 2014-01-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Docket Date | 2014-01-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COLONY BEACH, INC. |
Docket Date | 2014-01-07 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ IB |
Docket Date | 2013-12-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-PAYMENT FOR RECORD FEES |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2013-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | COLONY BEACH, INC. |
Docket Date | 2013-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | COLONY BEACH, INC. |
Docket Date | 2013-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-03-22 |
REINSTATEMENT | 2010-03-31 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-08 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State