Search icon

GOLDEN PALMS LUXURY MOTORCOACH RESORT, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN PALMS LUXURY MOTORCOACH RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: N05000008513
FEI/EIN Number 90-1678459

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Hahn Loeser & Parks LLP, 2400 First Street, Fort Myers, FL, 33901, US
Mail Address: c/o Hahn Loeser & Parks LLP, 2400 First Street, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmitz Tony Treasurer c/o Hahn Loeser & Parks LLP, Fort Myers, FL, 33901
Grant Russ Vice President c/o Hahn Loeser & Parks LLP, Fort Myers, FL, 33901
Yonkin Mary Secretary c/o Hahn Loeser & Parks LLP, Fort Myers, FL, 33901
Burke Pat Director c/o Hahn Loeser & Parks LLP, Fort Myers, FL, 33901
Shaffer Gary President c/o Hahn Loeser & Parks LLP, Fort Myers, FL, 33901
Cooper Robert AEsq. Agent c/o Hahn Loeser & Parks LLP, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 c/o Hahn Loeser & Parks LLP, 2400 First Street, Suite 300, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 c/o Hahn Loeser & Parks LLP, 2400 First Street, Suite 300, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 c/o Hahn Loeser & Parks LLP, 2400 First Street, Suite 300, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Cooper, Robert A., Esq. -
AMENDMENT AND NAME CHANGE 2019-01-14 GOLDEN PALMS LUXURY MOTORCOACH RESORT, INC. -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-06
AMENDED ANNUAL REPORT 2022-06-02
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State