Search icon

RESORTS MANAGEMENT UNLIMITED, INC.

Company Details

Entity Name: RESORTS MANAGEMENT UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 1982 (42 years ago)
Document Number: G12074
FEI/EIN Number 59-2240725
Address: 7556 CAMERON CIRCLE, FORT MYERS, FL 33912
Mail Address: 7556 CAMERON CIRCLE, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LOCKE, JANET Agent 7556 CAMERON CIR, FORT MYERS, FL 33912

President

Name Role Address
LOCKE, JANET President 7556 CAMERON CIR, FORT MYERS, FL 33912

Secretary

Name Role Address
LOCKE, JANET Secretary 7556 CAMERON CIR, FORT MYERS, FL 33912

Vice President

Name Role Address
SHOLOMITH, RYAN Vice President 7552 Cameron Circle, Fort Myers, FL 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02309900036 COLLECTIONS UNLIMITED ACTIVE 2002-11-05 2027-12-31 No data 7556 CAMERON CIRCLE, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-22 7556 CAMERON CIRCLE, FORT MYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-22 7556 CAMERON CIRCLE, FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-19 7556 CAMERON CIR, FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 LOCKE, JANET No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State