Entity Name: | PEAK RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2013 (11 years ago) |
Date of dissolution: | 16 Aug 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Aug 2023 (a year ago) |
Document Number: | F13000004557 |
FEI/EIN Number | 431793922 |
Mail Address: | 390 Interlocken Crescent, Broomfield, CO, 80021, US |
Address: | 309 Interlocken Crescent, Broomfield, CO, 80021, US |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Korch Angela | Exec | 309 Interlocken Crescent, Broomfield, CO, 80021 |
Name | Role | Address |
---|---|---|
Shapiro David T | Secretary | 309 Interlocken Crescent, Broomfield, CO, 80021 |
Name | Role | Address |
---|---|---|
Baker Tim | Director | 309 Interlocken Crescent, Broomfield, CO, 80021 |
Name | Role | Address |
---|---|---|
Gronberg Nathan | Vice President | 390 Interlocken Crescent, Broomfield, CO, 80021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 309 Interlocken Crescent, Broomfield, CO 80021 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 309 Interlocken Crescent, Broomfield, CO 80021 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
Reg. Agent Change | 2019-10-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State