Search icon

OMNI HOTELS MANAGEMENT CORPORATION

Company Details

Entity Name: OMNI HOTELS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Mar 1977 (48 years ago)
Document Number: 838081
FEI/EIN Number 020325957
Address: 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, US
Mail Address: 4001 MAPLE AVENUE, SUITE 600, DALLAS, TX, 75219, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Smith Michael G Treasurer 4001 MAPLE AVENUE, DALLAS, TX, 75219

Director

Name Role Address
Alexander W. Kurt Director 4001 MAPLE AVENUE, DALLAS, TX, 75219

Secretary

Name Role Address
Jorge Paul A Secretary 4001 MAPLE AVENUE, DALLAS, TX, 75219

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1986-10-15 OMNI HOTELS MANAGEMENT CORPORATION No data
NAME CHANGE AMENDMENT 1980-03-13 DUNFEY HOTELS CORPORATION No data

Court Cases

Title Case Number Docket Date Status
KATHERINE A. BOYLE VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND OMNI HOTELS MANAGEMENT CORPORATION 5D2019-2263 2019-08-02 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
19-01133

Parties

Name KATHERINE A. BOYLE
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name OMNI HOTELS MANAGEMENT CORPORATION
Role Appellee
Status Active

Docket Entries

Docket Date 2019-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-10-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2019-08-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KATHERINE A. BOYLE
Docket Date 2019-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY OF NOA FILED BELOW 8/5/19
On Behalf Of Clerk Reemployment Assistance Appeals Commission
Docket Date 2019-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHERINE A. BOYLE
Docket Date 2019-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-02
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Date of last update: 01 Feb 2025

Sources: Florida Department of State