Search icon

RESORTS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RESORTS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORTS MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 1973 (52 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 421793
FEI/EIN Number 591673749

Federal Employer Identification (FEI) Number assigned by the IRS.

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
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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 Secretary 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

Events

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 -

Court Cases

Title Case Number Docket Date Status
COLONY BEACH, INC., et al., VS COLONY LENDER, L L C 2D2013-4660 2013-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-6946-NC

Parties

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

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State