Search icon

FORT LAUDERDALE HOTEL OPERATOR, INC.

Company Details

Entity Name: FORT LAUDERDALE HOTEL OPERATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Jun 2015 (10 years ago)
Date of dissolution: 24 Oct 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: F15000002704
FEI/EIN Number 30-0867747
Mail Address: 250 VESEY STREET, 15TH FLOOR, NEW YORK, NY 10281
Address: 150 North Riverside Plaza, Suite 4200, Chicago, IL 60606
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
MEDZIGIAN, MICHAEL G Chief Executive Officer 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

President

Name Role Address
MEDZIGIAN, MICHAEL G President 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

Director

Name Role Address
MEDZIGIAN, MICHAEL G Director 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606
ZINSMASTER, SAM Director 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

Chief Financial Officer

Name Role Address
Sinha, Mallika Chief Financial Officer 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

Treasurer

Name Role Address
Sinha, Mallika Treasurer 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

SECRETARY

Name Role Address
ISFAN, CHRISTINE SECRETARY 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

Secretary

Name Role Address
ZINSMASTER, SAM Secretary 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

Vice President

Name Role Address
ZINSMASTER, SAM Vice President 150 North Riverside Plaza, Suite 4200 Chicago, IL 60606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-24 No data No data
CHANGE OF MAILING ADDRESS 2022-10-24 150 North Riverside Plaza, Suite 4200, Chicago, IL 60606 No data
REGISTERED AGENT CHANGED 2022-10-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 150 North Riverside Plaza, Suite 4200, Chicago, IL 60606 No data

Documents

Name Date
Withdrawal 2022-10-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
Foreign Profit 2015-06-19

Date of last update: 20 Jan 2025

Sources: Florida Department of State