Search icon

WESTIN ORLANDO HOTEL COMPANY - Florida Company Profile

Company Details

Entity Name: WESTIN ORLANDO HOTEL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 1989 (36 years ago)
Date of dissolution: 21 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Apr 2003 (22 years ago)
Document Number: P26247
FEI/EIN Number 911452863

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

Address: 2231 E. CAMELBACK RD., STE 400, PHOENIX AINS, AZ, 85016
Mail Address: 2231 E. CAMELBACK RD., STE 400, PHOENIX AINS, AZ, 85016
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DARNALL THEODORE W President 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
DARNALL THEODORE W Director 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
MORROW PETER Vice President 2231 E. CAMELBACK RD., STE. 400, PHOENIX, AZ, 85016
MORROW PETER Assistant Treasurer 2231 E. CAMELBACK RD., STE. 400, PHOENIX, AZ, 85016
SIEGEL KENNETH S Vice President 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
SIEGEL KENNETH S Secretary 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
SIEGEL KENNETH S Director 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
BROWN RONALD Director 2231 E CAMELBACK RD STE 400, PHOENIX, AZ, 85016
DREW JEFF Vice President 2231 E. CAMELBACK RD., STE. 400, PHOENIX, AZ, 85016
DREW JEFF Treasurer 2231 E. CAMELBACK RD., STE. 400, PHOENIX, AZ, 85016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 2231 E. CAMELBACK RD., STE 400, PHOENIX AINS, AZ 85016 -
CHANGE OF MAILING ADDRESS 2003-04-21 2231 E. CAMELBACK RD., STE 400, PHOENIX AINS, AZ 85016 -

Documents

Name Date
Withdrawal 2003-04-21
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-15
REG. AGENT CHANGE 1997-09-02
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State