Entity Name: | AFP 109 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2022 (2 years ago) |
Document Number: | F16000001067 |
FEI/EIN Number | 273829673 |
Address: | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, US |
Mail Address: | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WEINBAUM MICHAEL | President | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
ZIMMERMAN BEN | Vice President | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000132865 | MARRIOTT ORLANDO DOWNTOWN | ACTIVE | 2022-10-25 | 2027-12-31 | No data | 400 LIVINGSTON STREET, ORLANDO, FL, 32801 |
G17000116915 | MARRIOTT ORLANDO DOWNTOWN | ACTIVE | 2017-10-24 | 2027-12-31 | No data | 400 W. LIVINGSTON STREET, ORLANDO, FL, 32801 |
G17000059874 | ORLANDO MARRIOTT DOWNTOWN | ACTIVE | 2017-05-31 | 2027-12-31 | No data | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-24 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2016-03-09 | No data | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-12-15 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-10-24 |
AMENDED ANNUAL REPORT | 2021-10-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State