Search icon

OLD TOWN RETREAT, INC. - Florida Company Profile

Company Details

Entity Name: OLD TOWN RETREAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD TOWN RETREAT, 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: 22 Dec 2020 (4 years ago)
Document Number: P21000000439
FEI/EIN Number 854375818

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

Address: 1205 NEWTON STREET, UNIT 1, KEY WEST, FL, 33040, US
Mail Address: 125 HERNANDO LANE, COCOA BEACH, FL, 32931, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSO ANTHONY PIII President 319 CYPRUS DRIVE, COCOA BEACH, FL, 32931
SASSO ANTHONY PIII Director 319 CYPRUS DRIVE, COCOA BEACH, FL, 32931
SASSO ATHENA G Secretary 319 CYPRUS DRIVE, COCOA BEACH, FL, 32931
SASSO ATHENA G Director 319 CYPRUS DRIVE, COCOA BEACH, FL, 32931
DILLON ADRIANNE F Vice President 125 HERNANDO LANE, COCOA BEACH, FL, 32931
DILLON ADRIANNE F Director 125 HERNANDO LANE, COCOA BEACH, FL, 32931
DILLON ADRIANNE F Agent 125 HERNANDO LANE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 DILLON, ADRIANNE F -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 125 HERNANDO LANE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
Domestic Profit 2020-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State