Search icon

RESORT MANAGEMENT INTERNATIONAL, INC.

Company Details

Entity Name: RESORT MANAGEMENT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1994 (30 years ago)
Date of dissolution: 08 May 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 May 2003 (22 years ago)
Document Number: F94000005562
FEI/EIN Number 58-2064793
Address: 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032
Mail Address: 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032
Place of Formation: GEORGIA

Director

Name Role Address
BENSON, NICHOLAS Director 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032
WEST, STEVEN Director 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032

President

Name Role Address
BENSON, NICHOLAS President 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032

Vice President

Name Role Address
WEST, STEVEN Vice President 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032
ANDERSON, JAMES F Vice President 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032
GENNUSO, ANDREW Vice President 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032

Secretary

Name Role Address
WEST, STEVEN Secretary 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032

Assistant Treasurer

Name Role Address
SHORTLAND, SHEILA G Assistant Treasurer 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032 No data
CHANGE OF MAILING ADDRESS 2003-05-05 3865 W CHEYENNE AVE, NORTH LAS VEGAS, NV 89032 No data

Documents

Name Date
Withdrawal 2003-05-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-08-04
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-07-15
Reg. Agent Change 1998-06-30
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State