Search icon

OVERLOOK RESORTS CORPORATION

Company Details

Entity Name: OVERLOOK RESORTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2003 (22 years ago)
Date of dissolution: 20 Dec 2024 (a month ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2024 (a month ago)
Document Number: P03000061713
FEI/EIN Number 721566649
Address: 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306, US
Mail Address: 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UTSET FRANK A Agent 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306

Director

Name Role Address
FOSTER REBECCA A Director 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306

Vice President

Name Role Address
ARCHARD TAMMY Vice President 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306

President

Name Role Address
RAYMOND MOLLIE President 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306

Secretary

Name Role Address
UTSET FRANK A Secretary 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000528757. CONVERSION NUMBER 500000262675
REGISTERED AGENT NAME CHANGED 2022-06-13 UTSET, FRANK A No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2013-04-22 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 2626 E Oakland Park Blvd., FT. LAUDERDALE, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State