Search icon

LOEWS ORLANDO HOTEL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: LOEWS ORLANDO HOTEL PARTNER, 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: F96000005642
FEI/EIN Number 650709821

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

Address: 667 MADISON AVENUE, NEW YORK, NY, 10065-8087, US
Mail Address: 667 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10065-8068, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH THOMAS ASSI 667 MADISON AVE., NEW YORK, NY, 10065
ZARIN GLENN P Secretary 667 MADISON AVE, NEW YORK, NY, 100658068
ZARIN GLENN P Vice President 667 MADISON AVE, NEW YORK, NY, 100658068
KRAVOLICH WENDEL Secretary 667 MADISON AVE, NEW YORK, NY, 100658068
KRAVOLICH WENDEL Vice President 667 MADISON AVE, NEW YORK, NY, 100658068
BRENNER MATTHEW L Chief Financial Officer 667 MADISON AVE, NEW YORK, NY, 100658068
COTTRILL JOHN Chief Operating Officer 667 MADISON AVE, NEW YORK, NY, 100658068
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98329900037 UCF HOTEL VENTURE ACTIVE 1998-11-25 2028-12-31 - 6800 LAKEWOOD PLAZA DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-12-30 - -
CHANGE OF MAILING ADDRESS 2019-05-30 667 MADISON AVENUE, NEW YORK, NY 10065-8087 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 667 MADISON AVENUE, NEW YORK, NY 10065-8087 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State