DTM COCONUT GROVE, INC. - Florida Company Profile

Entity Name: | DTM COCONUT GROVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jun 1987 (38 years ago) |
Date of dissolution: | 04 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 2017 (8 years ago) |
Document Number: | P14885 |
FEI/EIN Number | 860682711 |
Mail Address: | 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102 |
Address: | 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
STANDEFER WILLIAM S | Senior Vice President | 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102 |
STANDEFER WILLIAM S | Treasurer | 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102 |
CAMPBELL KRISTIN | Secretary | 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102 |
HENSLEY JUSTIN | Director | 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102 |
JACOBS KEVIN J | Chief Executive Officer | 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08081900008 | COCONUT GROVE HOTEL | EXPIRED | 2008-03-21 | 2013-12-31 | - | 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-04 | - | - |
REGISTERED AGENT CHANGED | 2017-10-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 7930 JONES BRANCH DRIVE, MCLEAN, VA 22102 | - |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 7930 JONES BRANCH DRIVE, MCLEAN, VA 22102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-03-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State