Search icon

FAIRFIELD MYRTLE BEACH, INC.

Company Details

Entity Name: FAIRFIELD MYRTLE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jul 2000 (25 years ago)
Date of dissolution: 23 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 2012 (13 years ago)
Document Number: F00000004240
FEI/EIN Number 710643717
Mail Address: 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
Address: 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

President

Name Role Address
HANNING FRANZ S President 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819

Secretary

Name Role Address
GEPPEL GREGORY T Secretary 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
BENDLIN GREGORY J Secretary 8427 SOUTH PARK CIRCLE, ORLANDO, NJ, 32819

Vice President

Name Role Address
GEPPEL GREGORY T Vice President 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819

Director

Name Role Address
EDWARDS THOMAS J Director 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
HOLMES STEPHEN P Director 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819
CONFORTI THOMAS S Director 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819

Treasurer

Name Role Address
EDWARDS THOMAS J Treasurer 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
HOLMES STEPHEN P Chief Executive Officer 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819

Executive Vice President

Name Role Address
CONFORTI THOMAS S Executive Vice President 8427 SOUTH PARK CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-23 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 No data
CANCEL ADM DISS/REV 2005-04-22 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 8427 SOUTH PARK CIRCLE, ORLANDO, FL 32819 No data

Documents

Name Date
Withdrawal 2012-01-23
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-04-22
ANNUAL REPORT 2003-04-28
Reg. Agent Change 2002-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State