Search icon

55 RESORT MANAGEMENT CORP

Company Details

Entity Name: 55 RESORT MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Aug 2021 (3 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: F21000004855
FEI/EIN Number NOT APPLICABLE
Address: 222 Lakeview Ave Ste 800, West Palm Beach, FL, 33401, US
Mail Address: 222 Lakeview Ave Ste 800, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
FLORIN BRADLEY J Chief Executive Officer 222 Lakeview Ave Ste 800, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 222 Lakeview Ave Ste 800, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-08-30 222 Lakeview Ave Ste 800, West Palm Beach, FL 33401 No data
NAME CHANGE AMENDMENT 2022-11-16 55 RESORT MANAGEMENT CORP No data
REINSTATEMENT 2022-11-11 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
Reg. Agent Change 2024-09-12
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-12-09
Name Change 2022-11-16
REINSTATEMENT 2022-11-11
Foreign Profit 2021-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State