Search icon

AMERI-CANA RESORTS CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: AMERI-CANA RESORTS CO-OP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: 759165
FEI/EIN Number 592160624

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

Address: 6700 US HWY #1, ROCKLEDGE, FL, 32955
Mail Address: 6700 US HWY #1, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dozier Gregory President 6700 US HWY #1, ROCKLEDGE, FL, 32955
Fridley Deborah Secretary 6700 US HIGHWAY #1, ROCKLEDGE, FL, 32955
Baskin Donna Treasurer 6700 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Burke Robert L Vice President 6700 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Survant Gerald Director 6700 US HWY #1, ROCKLEDGE, FL, 32955
Dozier Gregory Agent 6700 US HWY #1, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029808 AMERI-CANA RESORTS RECREATION DEPARTMENT ACTIVE 2023-03-06 2028-12-31 - 6700 US HIGHWAY 1, ROCKLEDGE, FL, 32953
G23000014016 AMERI-CANA RESORTS RECREATION DEPARTMENT ACTIVE 2023-01-30 2028-12-31 - 6700 US HIGHWAY 1, OFFICE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Dozier, Gregory -
AMENDMENT 2022-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-11 6700 US HWY #1, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 1986-04-08 6700 US HWY #1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 1986-04-08 6700 US HWY #1, ROCKLEDGE, FL 32955 -

Court Cases

Title Case Number Docket Date Status
Dennis A. Sallomi, Appellant(s), v. Ameri-Cana Resorts Co-Op, Inc., Forrest Jan Hesser a/k/a Jan Heeser, and Lavada Sue Hesser a/k/a Sue Hesser, Appellee(s). 5D2024-2568 2024-09-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-014798

Parties

Name Dennis A. Sallomi
Role Appellant
Status Active
Representations Tino Gonzalez
Name AMERI-CANA RESORTS CO-OP, INC.
Role Appellee
Status Active
Representations Jeffrey Michael Partlow, Allaa Marwan Tayeb, Therese Ann Savona
Name Forrest Jan Hesser
Role Appellee
Status Active
Representations Julian Emory Wood
Name Lavada Sue Hesser
Role Appellee
Status Active
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Request for Extension of Time for Filing Fee; TREATED AS A MOTION TO REINSTATE AND GRANTED
On Behalf Of Dennis A. Sallomi
Docket Date 2024-10-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-10-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause re: Filing Fee; AA W/IN 10 DYS
View View File
Docket Date 2024-10-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/13/2024
Docket Date 2024-12-27
Type Order
Subtype Order to Show Cause
Description W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ameri-Cana Resorts Co-Op, Inc.
Docket Date 2024-12-16
Type Order
Subtype Order
Description Order to File Brief Statement; AA W/IN 10 DYS FILE BRIEF STMNT RE: DISPOSITION OF COUNTS...; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 12/12/2024 Order - Filed Below 12/13/2024
On Behalf Of Dennis A. Sallomi
Docket Date 2024-12-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Reinstatement
Description MOTION FOR REHEARING IS TREATED AS MOTION TO REINSTATE IS GRANTED. FF OR LT ORDER OF INSOLV. BY 12/23. AMENDED NOA BY 12/23
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-17
AMENDED ANNUAL REPORT 2022-10-26
Amendment 2022-07-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State