Search icon

FAIRFIELD RESORT MANAGEMENT SERVICES OF PENNSYLVANIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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