Entity Name: | COCONUT GROVE PT HOTEL CORPORATION |
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: | 16 Mar 1995 (30 years ago) |
Date of dissolution: | 25 Mar 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2009 (16 years ago) |
Document Number: | F95000001256 |
FEI/EIN Number |
061419025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GE ASSET MANAGEMENT INCORPORATED, 3001 SUMMER STREET, P. O. BOX 7900, STAMFORD, CT, 06904-7900, US |
Mail Address: | C/O GE ASSET MANAGEMENT INCORPORATED, 3001 SUMMER STREET, P. O. BOX 7900, STAMFORD, CT, 06904-7900, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WIEDERECHT DAVID W | President | 3003 SUMMER ST., STAMFORD, CT, 069047900 |
DUNN LEANNE R | Vice President | 3003 SUMMER ST., STAMFORD, CT, 06904 |
DUNN LEANNE R | Secretary | 3003 SUMMER ST., STAMFORD, CT, 06904 |
DUNN LEANNE R | Director | 3003 SUMMER ST., STAMFORD, CT, 06904 |
MIDDLETON CHARLES | Vice President | 3003 SUMMER ST., STAMFORD, CT, 06904 |
PASTORE MICHAEL M | Vice President | 3003 SUMMER ST., STAMFORD, CT, 06904 |
DOYLE SUSAN M | Vice President | 3003 SUMMER ST., STAMFORD, CT, 06904 |
DOYLE SUSAN M | Assistant Secretary | 3003 SUMMER ST., STAMFORD, CT, 06904 |
LANE PATRICIA W | Vice President | 3003 SUMMER ST., STAMFORD, CT, 06904 |
LANE PATRICIA W | Assistant Treasurer | 3003 SUMMER ST., STAMFORD, CT, 06904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | C/O GE ASSET MANAGEMENT INCORPORATED, 3001 SUMMER STREET, P. O. BOX 7900, STAMFORD, CT 06904-7900 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | C/O GE ASSET MANAGEMENT INCORPORATED, 3001 SUMMER STREET, P. O. BOX 7900, STAMFORD, CT 06904-7900 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2000-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-03-25 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-02-18 |
ANNUAL REPORT | 2003-05-30 |
ANNUAL REPORT | 2002-03-21 |
ANNUAL REPORT | 2001-07-24 |
REINSTATEMENT | 2000-10-19 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State