Search icon

ESA MANAGEMENT, INC.

Company Details

Entity Name: ESA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Dec 1995 (29 years ago)
Date of dissolution: 28 Oct 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Oct 2004 (20 years ago)
Document Number: F95000006068
FEI/EIN Number 364029101
Address: EXTENDED STAY AMERICA, 100 DUNBAR STREET, SPARTANBURG, SC, 29306, US
Mail Address: EXTENDED STAY AMERICA, 100 DUNBAR STREET, SPARTANBURG, SC, 29306, US
Place of Formation: DELAWARE

Director

Name Role Address
JOHNSON JR GEORGE D Director 100 DUNBAR ST, SPARTANBURG, SC, 29306
OAKES CORRY W Director 100 DUNBAR ST, SPARTANBURG, SC, 29306

Chief Executive Officer

Name Role Address
JOHNSON JR GEORGE D Chief Executive Officer 100 DUNBAR ST, SPARTANBURG, SC, 29306

President

Name Role Address
OAKES CORRY W President 100 DUNBAR ST, SPARTANBURG, SC, 29306
OVENDEN JAMES A President 100 DUNBAR ST, SPARTANBURG, SC, 29306

Vice President

Name Role Address
OVENDEN JAMES A Vice President 100 DUNBAR ST, SPARTANBURG, SC, 29306
BUSSANI PIERO Vice President 100 DUNBAR ST, SPARTANBURG, SC, 29306

Secretary

Name Role Address
OVENDEN JAMES A Secretary 100 DUNBAR ST, SPARTANBURG, SC, 29306

Treasurer

Name Role Address
OVENDEN JAMES A Treasurer 100 DUNBAR ST, SPARTANBURG, SC, 29306

Assistant Secretary

Name Role Address
BUSSANI PIERO Assistant Secretary 100 DUNBAR ST, SPARTANBURG, SC, 29306

Assistant Treasurer

Name Role Address
TATHAM OATRICIA K Assistant Treasurer 100 DUNBAR ST, SPARTANBURG, SC, 29306

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-28 EXTENDED STAY AMERICA, 100 DUNBAR STREET, SPARTANBURG, SC 29306 No data
CHANGE OF MAILING ADDRESS 2004-10-28 EXTENDED STAY AMERICA, 100 DUNBAR STREET, SPARTANBURG, SC 29306 No data

Documents

Name Date
Withdrawal 2004-10-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State