Search icon

THE FLAGLER RESORT, LTD.

Company Details

Entity Name: THE FLAGLER RESORT, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 18 Feb 1997 (28 years ago)
Last Event: LTD RESTATED CERTIFICATE
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: A97000000420
FEI/EIN Number N/A
Address: 4901 Vineland Road, #650, Orlando, FL 32811
Mail Address: 4901 Vineland Road, #650, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X3PMX8S74ZP081 A97000000420 US-FL GENERAL ACTIVE 1997-02-18

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 Hays Street, Tallahassee, US-FL, US, 32301
Headquarters 4901 Vineland Road, Suite 650, Orlando, US-FL, US, 32811

Registration details

Registration Date 2021-06-18
Last Update 2024-09-26
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A97000000420

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063461 CASA MONICA HOTEL ACTIVE 2010-07-09 2025-12-31 No data 95 CORDOVA STREET, ST. AUGUSTINE, FL, 32808-4
G10000042666 GRAND BOHEMIAN GALLERY EXPIRED 2010-05-14 2015-12-31 No data 4901 VINELAND ROAD, SUITE 650, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 4901 Vineland Road, #650, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2024-04-01 4901 Vineland Road, #650, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1201 Hays Street, Tallahassee, FL 32301 No data
LTD RESTATED CERTIFICATE 2019-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-21 CORPORATION SERVICE COMPANY No data
CONTRIBUTION CHANGE 2001-03-29 No data No data
CONTRIBUTION CHANGE 1998-12-30 No data No data
AMENDED AND RESTATED CERTIFICATE 1998-07-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-20
LTD Restated Certificate 2019-05-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State