Search icon

HOTEL INVESTORS OF ARIZONA, INC. - Florida Company Profile

Company Details

Entity Name: HOTEL INVESTORS OF ARIZONA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 1995 (30 years ago)
Date of dissolution: 19 Nov 2001 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Nov 2001 (23 years ago)
Document Number: F95000000080
FEI/EIN Number 521218259

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2231 E. CAMELBACK RD., STE. 400, PHOENIX, AZ, 85016, US
Mail Address: 2231 E CAMELBACK RD, SUITE 400, PHOENIX, AZ, 85016, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
DARNALL THEODORE W Director 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
DARNALL THEODORE W President 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
ROZELLS MARK Vice President 2231 E CAMELBACK RD, #800, PHOENIX, AZ, 85016
ROZELLS MARK Treasurer 2231 E CAMELBACK RD, #800, PHOENIX, AZ, 85016
LATHAM JAMES D Vice President 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
LATHAM JAMES D Secretary 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
MORROW PETER Vice President 2231 E CAMELBACK RD, #800, PHOENIX, AZ, 85016
MORROW PETER Assistant Treasurer 2231 E CAMELBACK RD, #800, PHOENIX, AZ, 85016
SCHNAID ALAN Assistant Treasurer 2231 E CAMELBACK RD, #800, PHOENIX, AZ, 85016
BROWN RONALD W Vice President 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-19 2231 E. CAMELBACK RD., STE. 400, PHOENIX, AZ 85016 -
CHANGE OF MAILING ADDRESS 1997-05-08 2231 E. CAMELBACK RD., STE. 400, PHOENIX, AZ 85016 -

Documents

Name Date
Withdrawal 2001-11-19
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-19
DOCUMENTS PRIOR TO 1997 1995-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State