Search icon

KSL HOTEL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KSL HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Dec 1993 (32 years ago)
Date of dissolution: 28 Jun 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: F93000005958
FEI/EIN Number 330591433
Address: P.O. BOX 4920, ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32801
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHANNON MICHAEL S Executive Vice President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
LICHLITER LARRY E Executive Vice President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
RESNICK ERIC C E 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
RESNICK ERIC C Treasurer 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
DYAL NOLA S Vice President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
DALECIO SCOTT M President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
DYAL NOLA S Secretary 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
LYNCH KIMBERLY M Assistant Secretary 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-28 P.O. BOX 4920, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2004-06-28 P.O. BOX 4920, ORLANDO, FL 32801 -
REINSTATEMENT 2004-03-12 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2004-06-28
REINSTATEMENT 2004-03-12
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-10-17
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-02-11
REG. AGENT CHANGE 1997-09-15
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-07-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State