Entity Name: | FOUR SEASONS HOTELS LIMITED CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 May 2010 (15 years ago) |
Document Number: | F10000002522 |
FEI/EIN Number | 94-2366101 |
Address: | 1165 Leslie Street, Toronto, ON, M3C 2K8, CA |
Mail Address: | 1165 Leslie Street, Toronto, ON, M3C 2K8, CA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SHARP ISADORE | Director | 1165 Leslie Street, Toronto, ON, M3C 28 |
Name | Role | Address |
---|---|---|
Reynal Alejandro | President | 1165 Leslie Street, Toronto, ON, M3C 28 |
Name | Role | Address |
---|---|---|
COHEN SARAH M | Secretary | 316 Spadina Road, Toronto, On, M4T 11 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 1165 Leslie Street, Toronto, ON M3C 2K8 CA | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 1165 Leslie Street, Toronto, ON M3C 2K8 CA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-24 |
Reg. Agent Change | 2018-11-02 |
Reg. Agent Change | 2018-07-12 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State