Search icon

WATERFORD HOTEL GROUP, INC.

Branch

Company Details

Entity Name: WATERFORD HOTEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Oct 2008 (16 years ago)
Branch of: WATERFORD HOTEL GROUP, INC., CONNECTICUT (Company Number 0161468)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: F08000004667
FEI/EIN Number 061117701
Address: 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385
Mail Address: PO BOX 715, WATERFORD, CT, 06385
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
WOLMAN LEN Chairman 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385

Chief Executive Officer

Name Role Address
WOLMAN LEN Chief Executive Officer 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385

Director

Name Role Address
Wolman Mark Director 50 Stoneham Drive, West Hartford, CT, 06107

Vice President

Name Role Address
Wolman Mark Vice President 50 Stoneham Drive, West Hartford, CT, 06107

President

Name Role Address
Wolman Mark President 50 Stoneham Drive, West Hartford, CT, 06107

Secretary

Name Role Address
Wolman Mark Secretary 50 Stoneham Drive, West Hartford, CT, 06107

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-24 No data No data
REINSTATEMENT 2019-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-14 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
Withdrawal 2021-02-24
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-01-14
AMENDED ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State