Search icon

KSL FLORIDA DEVELOPMENT CORPORATION

Company Details

Entity Name: KSL FLORIDA DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Oct 1998 (26 years ago)
Date of dissolution: 28 Jun 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: F98000005622
FEI/EIN Number 330824227
Address: P.O. BOX 4920, ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

President

Name Role Address
DALECIO SCOTT M President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253

Executive Vice President

Name Role Address
SHANNON MICHAEL S Executive Vice President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
LICHLITER LARRY E Executive Vice President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253

Vice President

Name Role Address
RESNICK ERIC C Vice President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253
DYAL NOLA S Vice President 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253

Treasurer

Name Role Address
RESNICK ERIC C Treasurer 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253

Assistant Secretary

Name Role Address
LYNCH KIMBERLY M Assistant Secretary 50-905 AVENIDA BERMUDAS, LA QUINTA, CA, 92253

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-06-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-28 P.O. BOX 4920, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2004-06-28 P.O. BOX 4920, ORLANDO, FL 32801 No data
REINSTATEMENT 2004-03-12 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Withdrawal 2004-06-28
REINSTATEMENT 2004-03-12
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-10-17
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-07
Foreign Profit 1998-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State