Entity Name: | SANFORD HOSPITALITY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | P17000045975 |
FEI/EIN Number | 82-1630892 |
Address: | 3401 S. ORLANDO DRIVE, SANFORD, FL, 32773, US |
Mail Address: | 3401 S. ORLANDO DRIVE, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KURETI RICKY S | Agent | 222 Sand Key Estates Drive, Clearwater, FL, 33767 |
Name | Role | Address |
---|---|---|
KURETI RICKY S | President | 222 Sand Key Estates Drive, Clearwater, FL, 33767 |
Name | Role | Address |
---|---|---|
KURETI Ranjan S | Vice President | 222 Sand Key Estates Drive, Clearwater, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061611 | BEST WESTERN PLUS SANFORD AIRPORT/LAKE MARY HOTEL | EXPIRED | 2017-06-04 | 2022-12-31 | No data | 3401 S. ORLANDO DRIVE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 222 Sand Key Estates Drive, Clearwater, FL 33767 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-31 | 3401 S. ORLANDO DRIVE, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-31 | 3401 S. ORLANDO DRIVE, SANFORD, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-03 |
AMENDED ANNUAL REPORT | 2021-10-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-05-24 |
Domestic Profit | 2017-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State