Search icon

SP BEACH HOTEL CORP.

Company Details

Entity Name: SP BEACH HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F03000001464
FEI/EIN Number 260062539
Address: 667 MADISON AVENUE, NEW YORK, NY, 10065-8087, US
Mail Address: 655 MADISON AVENUE, TAX DEPT. /9TH FLR., NEW YORK, NY, 10065-8068, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DUNLEAVY VINCENT F Director 667 MADISON AVE., NEW YORK, NY, 100658087
MULFORD JOANNE Director 667 MADISON AVENUE, NEW YORK, NY, 100658087

President

Name Role Address
DUNLEAVY VINCENT F President 667 MADISON AVE., NEW YORK, NY, 100658087

Secretary

Name Role Address
ZARIN GLEN P Secretary 667 MADISON AVENUE, NEW YORK, NY, 100658087

Treasurer

Name Role Address
UNNELAND EDMUND Treasurer 655 MADISON AVENUE, NEW YORK, NY, 100658068

Vice President

Name Role Address
MILLER ZACK Vice President 667 MADISON AVENUE, NEW YORK, NY, 100658087

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-03-30 667 MADISON AVENUE, NEW YORK, NY 10065-8087 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 667 MADISON AVENUE, NEW YORK, NY 10065-8087 No data

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State