Search icon

RESORT MANAGEMENT FINANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RESORT MANAGEMENT FINANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT MANAGEMENT FINANCE SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: P11000043475
FEI/EIN Number 452346663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1670847 6262 SUNSET DRIVE, MIAMI, FL, 33143 6262 SUNSET DRIVE, MIAMI, FL, 33143 305-666-1861

Filings since 2020-07-09

Form type EFFECT
File number 333-239393-09
Filing date 2020-07-09
File View File

Filings since 2020-07-09

Form type 424B3
File number 333-239393-09
Filing date 2020-07-09
File View File

Filings since 2020-07-07

Form type CORRESP
Filing date 2020-07-07
File View File

Filings since 2020-06-30

Form type UPLOAD
Filing date 2020-06-30
File View File

Filings since 2020-06-23

Form type S-4
File number 333-239393-09
Filing date 2020-06-23
File View File

Filings since 2019-05-28

Form type EFFECT
File number 333-231300-24
Filing date 2019-05-28
File View File

Filings since 2019-05-28

Form type 424B3
File number 333-231300-24
Filing date 2019-05-28
File View File

Filings since 2019-05-23

Form type CORRESP
Filing date 2019-05-23
File View File

Filings since 2019-05-23

Form type CORRESP
Filing date 2019-05-23
File View File

Filings since 2019-05-16

Form type UPLOAD
Filing date 2019-05-16
File View File

Filings since 2019-05-08

Form type S-4
File number 333-231300-24
Filing date 2019-05-08
File View File

Filings since 2016-05-10

Form type 424B3
File number 333-210533-51
Filing date 2016-05-10
File View File

Filings since 2016-05-09

Form type EFFECT
File number 333-210533-51
Filing date 2016-05-09
File View File

Filings since 2016-05-05

Form type S-4/A
File number 333-210533-51
Filing date 2016-05-05
File View File

Filings since 2016-04-12

Form type UPLOAD
Filing date 2016-04-12
File View File

Filings since 2016-04-01

Form type S-4
File number 333-210533-51
Filing date 2016-04-01
File View File

Key Officers & Management

Name Role Address
MARINO JASON P Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
HUNTER JAMES HIV Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
MARBERT JEANETTE E Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
SILVERMAN JILL T Secretary 7812 PALM PARKWAY, ORLANDO, FL, 32836
BRAMUCHI JOSEPH J Treasurer 7812 PALM PARKWAY, ORLANDO, FL, 32836
BLYTHE BRYAN P Vice President 7812 PALM PARKWAY, ORLANDO, FL, 32836
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-07 7812 PALM PARKWAY, ORLANDO, FL 32836 -
AMENDMENT 2018-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2013-06-14 RESORT MANAGEMENT FINANCE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-29
Amendment 2018-11-07
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State