Search icon

FALLING WATERS BEACH RESORT, LIMITED - Florida Company Profile

Company Details

Entity Name: FALLING WATERS BEACH RESORT, LIMITED
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Mar 1987 (38 years ago)
Date of dissolution: 26 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (21 years ago)
Document Number: A24219
FEI/EIN Number 650042195

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

Address: 2223 TRADE CENTER WAY, NAPLES, FL, 34109
Mail Address: 2223 TRADE CENTER WAY, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRZESKI TERYL General Partner 5147 SEAHORSE LANE, NAPLES, FL
HUBSCHMAN CONNIE General Partner 50 DOLPHIN LANE, NAPLES, FL
SIESKY JAMES H Agent 1000 N. TAMIAMI TRAIL, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2001-10-19 - -
CHANGE OF MAILING ADDRESS 2001-10-19 2223 TRADE CENTER WAY, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2001-10-19 2223 TRADE CENTER WAY, NAPLES, FL 34109 -
REVOKED FOR ANNUAL REPORT 1999-04-16 - -
NAME CHANGE AMENDMENT 1996-02-29 FALLING WATERS BEACH RESORT, LIMITED -
AMENDMENT 1996-01-23 - -
REGISTERED AGENT NAME CHANGED 1995-04-03 SIESKY, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 1995-04-03 1000 N. TAMIAMI TRAIL, 201, NAPLES, FL 33940 -
AMENDMENT 1991-12-02 - -

Documents

Name Date
ANNUAL REPORT 2002-04-30
REINSTATEMENT 2001-10-19
ANNUAL REPORT 1997-12-26
ANNUAL REPORT 1997-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State