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 |
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 |
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 | - | - |
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