Search icon

DICK ROAD-BLEND-ALL HOTEL DEVELOPMENT, INC.

Branch

Company Details

Entity Name: DICK ROAD-BLEND-ALL HOTEL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Sep 1998 (26 years ago)
Branch of: DICK ROAD-BLEND-ALL HOTEL DEVELOPMENT, INC., NEW YORK (Company Number 1446788)
Document Number: F98000005073
FEI/EIN Number 161374340
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: NEW YORK

Agent

Name Role Address
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

President

Name Role Address
BENDERSON RANDALL President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Vice President

Name Role Address
BALDAUF DAVID H Vice President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Vice President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
VANREMMEN MICHAEL Vice President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Treasurer

Name Role Address
SCALIONE STEPHEN C Treasurer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 GAYTON, ALICIA H No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State