Search icon

SAWGRASS HOTEL OPERATOR, INC.

Company Details

Entity Name: SAWGRASS HOTEL OPERATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Aug 2014 (10 years ago)
Date of dissolution: 27 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: F14000003478
FEI/EIN Number 30-0836713
Address: 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020
Mail Address: 50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
MEDZIGIAN MICHAEL Chief Executive Officer 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Director

Name Role Address
ZINSMASTER SAM Director 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Secretary

Name Role Address
HYDE SUSAN C Secretary 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Assistant

Name Role Address
GERSTEN ROBIN Assistant 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Chief Financial Officer

Name Role Address
SINHA MALLIKA Chief Financial Officer 50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074228 MARRIOTT SAWGRASS GOLF RESORT & SPA EXPIRED 2018-07-06 2023-12-31 No data 2000 PGA TOUR BLVD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-29
Withdrawal 2020-04-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
Foreign Profit 2014-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State