Search icon

JANUS HOTELS AND RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: JANUS HOTELS AND RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: F04000003488
FEI/EIN Number 611455363

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

Mail Address: 8534 EAST KEMPER ROAD, CINCINNATI, OH, 45249
Address: 2300 CORPORATE BLVD. NW #232, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: OHIO

Key Officers & Management

Name Role Address
NANOSKY MICHAEL M President 2300 CORPORATE BLVD. NW #232, BOCA RATON, FL, 33431
TONGES RICHARD Vice President 8534 E KEMPER RD, CINCINNATI, OH, 45249
TONGES RICHARD Secretary 8534 E KEMPER RD, CINCINNATI, OH, 45249
TONGES RICHARD Treasurer 8534 E KEMPER RD, CINCINNATI, OH, 45249
BECK LOUIS S CB 2300 CORPORATE BLVD. NW #232, BOCA RATON, FL, 33431
YEAGGY HARRY G VCB 8534 E KEMPER RD, CINCINNATI, OH, 45249
GLAZER ERIC L Agent 2300 CORPORATE BLVD. NW #232, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-05 GLAZER, ERIC LESQ. -
CHANGE OF MAILING ADDRESS 2009-04-15 2300 CORPORATE BLVD. NW #232, BOCA RATON, FL 33431 -
AMENDMENT 2008-04-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State