Search icon

ROCHESTER RESORTS, INC.

Company Details

Entity Name: ROCHESTER RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 1997 (28 years ago)
Document Number: 429934
FEI/EIN Number 59-1475093
Address: 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL 33924
Mail Address: PO BOX 249, CAPTIVA, FL 33924
ZIP code: 33924
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCHESTER RESORTS, INC. 401K PROFIT SHARING PLAN AND TRUST 2014 591475093 2015-09-28 ROCHESTER RESORTS, INC. 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 2394725161
Plan sponsor’s mailing address P O BOX 249, CAPTIVA ISLAND, FL, 33924
Plan sponsor’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 23
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing JEFF SHUFF
Valid signature Filed with authorized/valid electronic signature
ROCHESTER RESORTS, INC. 401K PROFIT SHARING PLAN 2013 591475093 2014-07-24 ROCHESTER RESORTS, INC. 136
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 2394725161
Plan sponsor’s mailing address P O BOX 249, CAPTIVA ISLAND, FL, 33924
Plan sponsor’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing JEFF SHUFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing JEFF SHUFF
Valid signature Filed with authorized/valid electronic signature
ROCHESTER RESORTS, INC. 401K PROFIT SHARING PLAN 2013 591475093 2014-07-21 ROCHESTER RESORTS, INC. 136
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 2394725161
Plan sponsor’s mailing address P O BOX 249, CAPTIVA ISLAND, FL, 33924
Plan sponsor’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 99
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JEFF SHUFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing JEFF SHUFF
Valid signature Filed with authorized/valid electronic signature
ROCHESTER RESORTS, INC. 401K PROFIT SHARING PLAN 2012 591475093 2014-01-10 ROCHESTER RESORTS, INC. 126
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 2394725161
Plan sponsor’s mailing address P O BOX 249, CAPTIVA ISLAND, FL, 33924
Plan sponsor’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924

Plan administrator’s name and address

Administrator’s EIN 591475093
Plan administrator’s name ROCHESTER RESORTS, INC.
Plan administrator’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924
Administrator’s telephone number 2394725161

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 93
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-01-10
Name of individual signing JEFF SHUFF
Valid signature Filed with authorized/valid electronic signature
ROCHESTER RESORTS, INC. 401K PROFIT SHARING PLAN 2011 591475093 2012-07-31 ROCHESTER RESORTS, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 2394725161
Plan sponsor’s address P O BOX 249, CAPTIVA ISLAND, FL, 33924

Plan administrator’s name and address

Administrator’s EIN 591475093
Plan administrator’s name ROCHESTER RESORTS, INC.
Plan administrator’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924
Administrator’s telephone number 2394725161

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing JEFFREY L SHUFF
Valid signature Filed with authorized/valid electronic signature
ROCHESTER RESORTS, INC. 401K PROFIT SHARING PLAN 2010 591475093 2011-07-28 ROCHESTER RESORTS, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 2394725161
Plan sponsor’s address P O BOX 249, CAPTIVA ISLAND, FL, 33924

Plan administrator’s name and address

Administrator’s EIN 591475093
Plan administrator’s name ROCHESTER RESORTS, INC.
Plan administrator’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924
Administrator’s telephone number 2394725161

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing JEFFREY L SHUFF
Valid signature Filed with authorized/valid electronic signature
ROCHESTER RESORTS, INC. 401K PROFIT SHARING PLAN 2009 591475093 2010-07-01 ROCHESTER RESORTS, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 721110
Sponsor’s telephone number 2394725161
Plan sponsor’s address P O BOX 249, CAPTIVA ISLAND, FL, 33924

Plan administrator’s name and address

Administrator’s EIN 591475093
Plan administrator’s name ROCHESTER RESORTS, INC.
Plan administrator’s address 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924
Administrator’s telephone number 2394725161

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing JEFFREY L SHUFF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EBELINI, MARK A, Esq. Agent 1625 HENDRY STREET, SUITE 301, FORT MYERS, FL 33901

CHAIRMAN

Name Role Address
LAPI, ANTONINO R CHAIRMAN 4341 WEST GULF DRIVE, SANIBEL, FL 33957

DIRECTOR

Name Role Address
LAPI, ANTONINO R DIRECTOR 4341 WEST GULF DRIVE, SANIBEL, FL 33957
CALVERT, GEORGE DIRECTOR 2985 RENNELS ROAD, SPRING LAKE, MI 49456
KELLEHER, J. MARGAUX DIRECTOR 2472 SUNNY KNOLL COURT, PARK CITY, UT 84060
FOUCHE, ED DIRECTOR 6234 BLAKEFORD DRIVE, WINDEMERE, FL 34786
PATEL, DILLON DIRECTOR P.O. BOX 1393, TYBEE ISLAND, GA 31328

EX

Name Role Address
BABCOCK, LILLIAN EX 30 TROWBRIDGE TRAIL, PITTSFORD, NY 14534
MCLANE, JANET B. EX 8 WINDHAM CIRCLE, MENDON, NY 14506

OFFICIO BOARD MEMBER

Name Role Address
BABCOCK, LILLIAN OFFICIO BOARD MEMBER 30 TROWBRIDGE TRAIL, PITTSFORD, NY 14534
MCLANE, JANET B. OFFICIO BOARD MEMBER 8 WINDHAM CIRCLE, MENDON, NY 14506

Vice President

Name Role Address
CALVERT, GEORGE Vice President 2985 RENNELS ROAD, SPRING LAKE, MI 49456

Director

Name Role Address
BRYAN, RICHARD G, Jr. Director 7352 DAWN COURT, LITTLETON, CO 80125
Babcock, Doug Director 2512 WULFERT ROAD, SANIBEL, FL 33957

Treasurer

Name Role Address
BRYAN, RICHARD G, Jr. Treasurer 7352 DAWN COURT, LITTLETON, CO 80125

President

Name Role Address
Babcock, Doug President 2512 WULFERT ROAD, SANIBEL, FL 33957

CORPORATE SECRETARY

Name Role Address
Affourtit, Rene CORPORATE SECRETARY 5240 Indian Court, Sanibel, FL 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099435 THE SHIPYARD ACTIVE 2022-08-23 2027-12-31 No data 15951 CAPTIVA ROAD, CAPTIVA, FL, 33924
G20000067128 'TWEEN WATERS ISLAND RESORT & SPA ACTIVE 2020-06-15 2025-12-31 No data 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL, 33924
G13000015588 'TWEEN WATERS INN EXPIRED 2013-02-13 2018-12-31 No data 15951 CAPTIVA DRIVE, CAPTIVA ISLAND, FL, 33924
G12000116144 CASTAWAYS BEACH AND BAY COTTAGES EXPIRED 2012-12-04 2017-12-31 No data 6460 SANIBEL-CAPTIVA ROAD, SANIBEL ISLAND, FL, 33957
G12000116142 'TWEEN WATERS INN ISLAND RESORT EXPIRED 2012-12-04 2017-12-31 No data 15951 CAPTIVA DRIVE SW, CAPTIVA, FL, 33924

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-31 EBELINI, MARK A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2002-06-06 1625 HENDRY STREET, SUITE 301, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2000-07-18 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL 33924 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 15951 CAPTIVA ROAD, CAPTIVA ISLAND, FL 33924 No data
AMENDMENT 1997-03-24 No data No data
AMENDMENT 1993-11-12 No data No data
NAME CHANGE AMENDMENT 1979-09-12 ROCHESTER RESORTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State