Entity Name: | FISHTALES RV RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2005 (20 years ago) |
Document Number: | P05000082678 |
FEI/EIN Number | 204460511 |
Mail Address: | PO BOX 3182, Plant City, FL, 33563, US |
Address: | 26015 MCPHERSON LANE, ASTOR, FL, 32102 |
ZIP code: | 32102 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOT N. MINTZER | Agent | 851 Half Mile Road, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
MINTZER ELLIOT N | President | 851 Half Mile Road, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
MINTZER ELLIOT N | Secretary | 851 Half Mile Road, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
MINTZER ELLIOT N | Treasurer | 851 Half Mile Road, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
MINTZER ELLIOT N | Director | 851 Half Mile Road, Plant City, FL, 33565 |
Name | Role | Address |
---|---|---|
Mintzer Victoria | Vice President | 851 Half Mile Road, Plant City, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 851 Half Mile Road, Plant City, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 26015 MCPHERSON LANE, ASTOR, FL 32102 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | ELLIOT N. MINTZER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State