Search icon

PORT PARADISE RESORT AND CLUB, INC.

Company Details

Entity Name: PORT PARADISE RESORT AND CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Feb 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: G21648
FEI/EIN Number 59-2382348
Address: 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL 34429
Mail Address: P O BOX 516, CRYSTAL RIVER, FL 34423
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
DICKS, JAMES E Agent 1610 SE PARADISE CIRCLE, CRYSTAL RIVER, FL 34429

Director

Name Role Address
CONGER, LINDA Director 1610 S.E. PARADISE CIR, CRSYSTAL RIVER, FL
DICKS, JAMES E. Director 1610 S.E. PARADISE CR., CRYSTAL RIVER, FL
SMITH, DAVE J. Director 4146 CONWAY PL CIR, ORLANDO, FL
SMITH, BOB Director 219 E. HARTFORD #4, HERNANDO, FL
DELIMORE, MARSHA Director 3728 LINKWOOD ST., NEW PORT RICHEY, FL

Vice President

Name Role Address
DICKS, JAMES E. Vice President 1610 S.E. PARADISE CR., CRYSTAL RIVER, FL

President

Name Role Address
SMITH, DAVE J. President 4146 CONWAY PL CIR, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1996-02-05 DICKS, JAMES E No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-05 1610 SE PARADISE CIRCLE, CRYSTAL RIVER, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-14 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 1994-02-14 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State