Entity Name: | THE RITZ-CARLTON DEVELOPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 1999 (26 years ago) |
Document Number: | F99000002413 |
FEI/EIN Number |
522168235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7812 PALM PARKWAY, ORLANDO, FL, 32836, US |
Mail Address: | 7812 PALM PARKWAY, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
HUNTER JAMES HIV | Director | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
MILLER BRIAN E | Director | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
MARINO JASON P | Director | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
EGOLF BARBARA AIV | Asst | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
FUGGI CAROL L | Asst | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
MILLER JAMES H | Asst | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-07 | 7812 PALM PARKWAY, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2024-01-07 | 7812 PALM PARKWAY, ORLANDO, FL 32836 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000813021 | LAPSED | 1000000545875 | ORANGE | 2013-10-21 | 2024-08-01 | $ 3,842.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State