Entity Name: | 990 HOMESTEAD BOULEVARD HOTEL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 31 May 2001 (24 years ago) |
Date of dissolution: | 24 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2012 (13 years ago) |
Document Number: | F01000002907 |
FEI/EIN Number | 134190003 |
Address: | 4 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, 10005 |
Mail Address: | 4 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY, 10005 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCDONAGH JOHN P | Director | 270 PARK AVENUE.20FL, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MCDONAGH JOHN P | President | 270 PARK AVENUE.20FL, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
HARRINGTON JOSEPH S | Vice President | 270 PARK AVENUE 20FL, NEW YORK, NY, 10017 |
OGLE DOUGLAS T | Vice President | 575 WASHINGTON BLVD,21FL, NEW YORK, NY, 073101680 |
KERESEVIC MICHAEL S | Vice President | 575 WASHINGTON BLVD,21FL, NEW YORK, NY, 073101680 |
Name | Role | Address |
---|---|---|
JOSEPH MARIE Y | Secretary | 575 WASHINGTON BLVD,21FL, NEW YORK, NY, 073101680 |
Name | Role | Address |
---|---|---|
CAMPBELL KENTON P | Y | 575 WASHINGTON BLVD,21FL, NEW YORK, NY, 073101680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-04-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 4 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY 10005 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 4 NEW YORK PLAZA, 19TH FLOOR, NEW YORK, NY 10005 | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2002-11-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000187378 | ACTIVE | 1000000079400 | 26373 4078 | 2008-05-12 | 2028-06-11 | $ 5,712.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Withdrawal | 2012-04-24 |
ANNUAL REPORT | 2003-07-15 |
REINSTATEMENT | 2002-11-22 |
Foreign Profit | 2001-05-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State