Search icon

SILVERLEAF RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: SILVERLEAF RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2004 (21 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: F04000004867
FEI/EIN Number 752259890

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

Address: 1201 ELM STREET, SUITE 4600, DALLAS, TX, 75270, US
Mail Address: 1201 ELM STREET, SUITE 4600, DALLAS, TX, 75270
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERLEAF EMPLOYEE INJURY BENEFIT PLAN 2016 752259890 2017-07-06 SILVERLEAF RESORTS, INC. 1829
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-05-01
Business code 721199
Sponsor’s telephone number 4073956433
Plan sponsor’s mailing address 8505 W IBM HWY, KISSIMMEE, FL, 347478217
Plan sponsor’s address 8505 W IBM HWY, KISSIMMEE, FL, 347478217

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ASHLEY PADILLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing ASHLEY PADILLA
Valid signature Filed with authorized/valid electronic signature
SILVERLEAF EMPLOYEE INJURY BENEFIT PLAN 2015 752259890 2016-06-17 SILVERLEAF RESORTS, INC. 2357
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-05-01
Business code 721199
Sponsor’s telephone number 4073956433
Plan sponsor’s mailing address 8505 W IBM HWY, KISSIMMEE, FL, 347478217
Plan sponsor’s address 8505 W IBM HWY, KISSIMMEE, FL, 347478217

Number of participants as of the end of the plan year

Active participants 1829
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing ASHLEY PADILLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Nelson Thomas R President 8505 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
Lower Brian T Secretary 8505 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
Hatfield Christina Vice President 1201 ELM STREET, DALLAS, TX, 75270
Thompson Michael J Secretary 8505 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747
Thompson Michael J Vice President 8505 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747
Dixon Sonya Secretary 8505 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
Dixon Sonya Vice President 8505 West Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-19 - -
CHANGE OF MAILING ADDRESS 2019-04-19 1201 ELM STREET, SUITE 4600, DALLAS, TX 75270 -
REGISTERED AGENT CHANGED 2019-04-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 1201 ELM STREET, SUITE 4600, DALLAS, TX 75270 -

Documents

Name Date
WITHDRAWAL 2019-04-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State