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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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