Entity Name: | FAIRFIELD RESORT MANAGEMENT SERVICES OF PENNSYLVANIA, 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: | 04 Oct 2005 (20 years ago) |
Date of dissolution: | 05 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | F05000005721 |
FEI/EIN Number |
232086325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6277 SEA HARBOR DR, ORLANDO, FL, 32821, US |
Address: | 6277 Sea Harbor Drive, Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Dreyer Elizabeth | Director | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
RICHARDS GEOFFREY S. | President | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
RICHARDS GEOFFREY S. | Chairman | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
Duncan Thomas Michael | Director | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
Sinelli Amy E | Director | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
Sinelli Amy E | Secretary | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
Hollingshead Joseph M | Treasurer | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
Avara Sherri | Vice President | 6277 SEA HARBOR DR, ORLANDO, FL, 32821 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-05 | - | - |
REGISTERED AGENT CHANGED | 2022-05-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 6277 Sea Harbor Drive, Orlando, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 6277 Sea Harbor Drive, Orlando, FL 32821 | - |
Name | Date |
---|---|
Withdrawal | 2022-05-05 |
ANNUAL REPORT | 2022-04-21 |
Reg. Agent Change | 2021-10-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State