Entity Name: | FLORIDA HOSPITALITY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Oct 1989 (35 years ago) |
Document Number: | L22940 |
FEI/EIN Number | 59-2973206 |
Mail Address: | PO Box 745, Sanford, FL 32772 |
Address: | 500 Oak Avenue, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benjamin, Clifford | Agent | C/O EXPRESS TAX, INC, 4491 SR 11, Deleon Springs, FL 32130 |
Name | Role | Address |
---|---|---|
Richards, Stephanie | Vice President | PO Box 745, Sanford, FL 32772 |
Name | Role | Address |
---|---|---|
Biemiller, John R | President | PO Box 745, Sanford, FL 32772 |
Name | Role | Address |
---|---|---|
Gronski, Teresa L | Secretary | PO Box 2765, Sanford, FL 32772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025537 | THE FLORIDA HOTEL | ACTIVE | 2015-03-10 | 2025-12-31 | No data | PO BOX 745, SANFORD, FL, 32772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | C/O EXPRESS TAX, INC, 4491 SR 11, Deleon Springs, FL 32130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 500 Oak Avenue, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 500 Oak Avenue, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Benjamin, Clifford | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State