Search icon

RESORTPROPERTIES.COM, INC.

Company Details

Entity Name: RESORTPROPERTIES.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000002913
FEI/EIN Number 800019084
Address: 27599 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Mail Address: 27599 Riverview Center Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TIMMERMAN MICHAEL J Agent 27599 Riverview Center Blvd, Bonita Springs, FL, 34134

President

Name Role Address
TIMMERMAN MICHAEL J President 27599 Riverview Center Blvd, Bonita Springs, FL, 34134

Chief Executive Officer

Name Role Address
TIMMERMAN MICHAEL J Chief Executive Officer 27599 Riverview Center Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
VOLUNTARY DISSOLUTION 2018-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2016-04-14 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 27599 Riverview Center Blvd, 205, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2003-04-23 TIMMERMAN, MICHAEL J No data

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State