Search icon

VINOY PROPERTY INVESTMENTS, INC.

Company Details

Entity Name: VINOY PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1995 (29 years ago)
Date of dissolution: 30 Sep 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Sep 2005 (19 years ago)
Document Number: F95000005343
FEI/EIN Number 34-1814360
Address: % CTF HOTELS & RESORTS, ONE ALHAMBRA PLAZA, SUITE 1465, CORAL GABLES, FL 33134
Mail Address: % CTF HOTELS & RESORTS, ONE ALHAMBRA PLAZA, SUITE 1465, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

President

Name Role Address
HEININGER, DANIEL President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134

Director

Name Role Address
HEININGER, DANIEL Director ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134
GAFFNEY, PATRICK M Director ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134

Vice President

Name Role Address
GAFFNEY, PATRICK M Vice President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134
HORNBACHER, BRADLEY D Vice President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134
FUERST, HEIDI Vice President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134
KAMINSKY, LARRY Vice President ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134

Treasurer

Name Role Address
GAFFNEY, PATRICK M Treasurer ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134

Assistant Secretary

Name Role Address
FUERST, HEIDI Assistant Secretary ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134
KAMINSKY, LARRY Assistant Secretary ONE ALHAMBRA PLAZA, STE. 1465, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-30 % CTF HOTELS & RESORTS, ONE ALHAMBRA PLAZA, SUITE 1465, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-09-30 % CTF HOTELS & RESORTS, ONE ALHAMBRA PLAZA, SUITE 1465, CORAL GABLES, FL 33134 No data

Documents

Name Date
Withdrawal 2005-09-30
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-07-08
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-08-16
ANNUAL REPORT 1998-05-11
REG. AGENT CHANGE 1997-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State