Search icon

SOUTHEAST HOSPITALITY CORPORATION

Company Details

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

Agent

Name Role Address
Bhakta Bharti Agent 1180 Seabreeze Blvd, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
BHAKTA Sudha R Secretary 1222 Seabreeze Blvd, FORT LAUDERDALE, FL, 33316

President

Name Role Address
BHAKTA BHARTI President 1180 Seabreeze Blvd, Fort Lauderdale, FL, 33316

Vice President

Name Role Address
BHAKTA VITTHAL Vice President 1180 Seabreeze Blvd, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
BHAKTA Vitthal Treasurer 1180 Seabreze Blvd, Fort Lauderdale, FL, 33316

Auth

Name Role Address
Bello Luisa C Auth 1180 Seabreeze Blvd, Fort lauderdale, FL, 33316

Fictitious Names

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

Events

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

Documents

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