Entity Name: | RESORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 May 2005 (20 years ago) |
Document Number: | P05000077870 |
FEI/EIN Number | 32-0152574 |
Address: | 2963 Gulf to Bay Blvd, Suite 100, Clearwater, FL, 33759, US |
Mail Address: | 2963 Gulf to Bay Blvd, Suite 100, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanchard Mark G | Agent | 2963 Gulf to Bay Blvd, Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
SPEARS KENT P | Chief Operating Officer | 2963 Gulf to Bay Blvd, Clearwater, FL, 33759 |
Name | Role | Address |
---|---|---|
BLANCHARD MARK G | President | 3000 GULF TO BAY BLVD, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 2963 Gulf to Bay Blvd, Suite 100, Clearwater, FL 33759 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 2963 Gulf to Bay Blvd, Suite 100, Clearwater, FL 33759 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 2963 Gulf to Bay Blvd, Suite 100, Clearwater, FL 33759 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Blanchard, Mark G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State