Search icon

FLORINT VACATIONS, INC.

Company Details

Entity Name: FLORINT VACATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 25 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: P02000051405
FEI/EIN Number 481258044
Address: 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747, US
Mail Address: 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BROUWER ANNEMIEKE Agent 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747

President

Name Role Address
BROUWER ANNEMIEKE President 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747

Director

Name Role Address
BROUWER ANNEMIEKE Director 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747
PIJPERS MARINUS C Director 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747

Vice President

Name Role Address
PIJPERS MARINUS C Vice President 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747

Treasurer

Name Role Address
PIJPERS MARINUS C Treasurer 1013 BANKS ROSE STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1013 BANKS ROSE STREET, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2019-02-07 1013 BANKS ROSE STREET, CELEBRATION, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1013 BANKS ROSE STREET, CELEBRATION, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2015-01-06 BROUWER, ANNEMIEKE No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State