Search icon

RESORT DEVELOPMENT CONSULTANTS, INC.

Company Details

Entity Name: RESORT DEVELOPMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Sep 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 1990 (35 years ago)
Document Number: K33516
FEI/EIN Number 65-0176178
Address: 801 S.W. 16TH ST., BOCA RATON, FL 33486
Mail Address: 801 S.W. 16TH ST., BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CSAR, FRANK J Agent 801 S.W. 16TH ST., BOCA RATON, FL 33486

Director

Name Role Address
CSAR, FRANK J Director 801 S.W. 16TH ST., BOCA RATON, FL 33486
DEXTER, MARIE L Director 801 S.W. 16TH ST., BOCA RATON, FL 33486

President

Name Role Address
CSAR, FRANK J President 801 S.W. 16TH ST., BOCA RATON, FL 33486

Vice President

Name Role Address
DEXTER, MARIE L Vice President 801 S.W. 16TH ST., BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-22 CSAR, FRANK J No data
NAME CHANGE AMENDMENT 1990-07-23 RESORT DEVELOPMENT CONSULTANTS, INC. No data
NAME CHANGE AMENDMENT 1989-05-15 CARIBBEAN DEVELOPMENT CONSULTANTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1989-05-10 801 S.W. 16TH ST., BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 1989-05-10 801 S.W. 16TH ST., BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 1989-05-10 801 S.W. 16TH ST., BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State