Entity Name: | SOUTHEAST HOSPITALITY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 2003 (21 years ago) |
Document Number: | P03000068446 |
FEI/EIN Number | 571176104 |
Address: | 1180 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316 |
Mail Address: | 1180 SEABREEZE BLVD., FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bhakta Bharti | Agent | 1180 Seabreeze Blvd, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
BHAKTA Sudha R | Secretary | 1222 Seabreeze Blvd, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
BHAKTA BHARTI | President | 1180 Seabreeze Blvd, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
BHAKTA VITTHAL | Vice President | 1180 Seabreeze Blvd, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
BHAKTA Vitthal | Treasurer | 1180 Seabreze Blvd, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Bello Luisa C | Auth | 1180 Seabreeze Blvd, Fort lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000059249 | BEST WESTERN PLUS OCEANSIDE INN | ACTIVE | 2020-05-28 | 2025-12-31 | No data | 1180 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316 |
G15000047287 | BEST WESTERN PLUS OCEANSIDE INN | ACTIVE | 2015-05-12 | 2025-12-31 | No data | 1180 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Bhakta, Bharti | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 1180 Seabreeze Blvd, FORT LAUDERDALE, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-18 | 1180 SEABREEZE BLVD., FORT LAUDERDALE, FL 33316 | No data |
AMENDMENT | 2003-10-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State