Search icon

RESORTHILL, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESORTHILL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Feb 1995 (30 years ago)
Branch of: RESORTHILL, INC., ILLINOIS (Company Number CORP_58192856)
Date of dissolution: 19 Jul 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jul 2001 (24 years ago)
Document Number: F95000000905
FEI/EIN Number 364005260
Mail Address: 450 EAST LAS OLAS BOULEVARD, SUITE 1500, FORT LAUDERDALE, FL, 33301
Address: 501 E CAMINO REAL, CORPORATE OFFICES, BOCA RATON, FL, 33432
ZIP code: 33432
City: Boca Raton
County: Palm Beach
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
PIERCE WILLIAM M Vice President 501 E CAMINO REAL, BOCA RATON, FL, 33432
PIERCE WILLIAM M Director 501 E CAMINO REAL, BOCA RATON, FL, 33432
HANDLEY RICHARD L Secretary 450 E LAS OLAS BLVD #1500, FT. LAUDERDALE, FL, 33301
DAURIA STEVEN M Treasurer 501 E CAMINO REAL, BOCA RATON, FL, 33432
CHENSOFF GARY President THREE FIRST NATIONAL PLAZA,STE 3600, CHICAGO, IL, 60602

Central Index Key

CIK number:
0001085532
Phone:
9547121300

Latest Filings

Form type:
S-4
File number:
333-77945-47
Filing date:
1999-05-06
File:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-07-19 - -
CHANGE OF MAILING ADDRESS 2001-07-19 501 E CAMINO REAL, CORPORATE OFFICES, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-15 501 E CAMINO REAL, CORPORATE OFFICES, BOCA RATON, FL 33432 -

Documents

Name Date
Withdrawal 2001-07-19
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-11-09
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State