Entity Name: | THE CLUB OF THE SPAS AT RESORT WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Dec 1987 (37 years ago) |
Date of dissolution: | 20 Nov 2006 (18 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 20 Nov 2006 (18 years ago) |
Document Number: | K05699 |
FEI/EIN Number | 59-2907632 |
Mail Address: | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 |
Address: | 2800 N. POINCIANA BLVD, KISSIMMEE, FL 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS, JARED | Agent | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
MEYERS, NEIL | CBDS | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
MEYERS, JARED | President | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
MEYERS, JARED | Secretary | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
MEYERS, JARED | Director | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
LEWIS, CRAIG | Executive Vice President | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2006-11-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-01-22 | 2800 N. POINCIANA BLVD, KISSIMMEE, FL 34746 | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-22 | MEYERS, JARED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-22 | 4700 MILLENIA BLVD., 6TH FLOOR, ORLANDO, FL 32839 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-27 | 2800 N. POINCIANA BLVD, KISSIMMEE, FL 34746 | No data |
Name | Date |
---|---|
CORAPVDWN | 2006-11-20 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-01-22 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-02-10 |
Reg. Agent Change | 1999-12-09 |
ANNUAL REPORT | 1999-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State