Entity Name: | MARRIOTT RESORTS, TRAVEL COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 May 1989 (36 years ago) |
Document Number: | P24479 |
FEI/EIN Number |
521630628
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: | DELAWARE |
Name | Role | Address |
---|---|---|
MILLER BRIAN E | Director | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
MARINO JASON P | Director | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
HUNTER JAMES HIV | Director | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
EGOLF BARBARA A | Asst | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
BLYTHE BRYAN K | Asst | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
DEPALMA PATRICIA E | Asst | 7812 PALM PARKWAY, ORLANDO, FL, 32836 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000015235 | MVC EXCHANGE COMPANY | ACTIVE | 2010-02-17 | 2026-12-31 | - | 9002 SAN MARCO COURT, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 7812 PALM PARKWAY, ORLANDO, FL 32836 | - |
CHANGE OF MAILING ADDRESS | 2024-01-06 | 7812 PALM PARKWAY, ORLANDO, FL 32836 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-03 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State