Search icon

VACATION RESORTS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VACATION RESORTS INTERNATIONAL, INC.
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: 18 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: P29791
FEI/EIN Number 953700624

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

Address: 9002 SAN MARCO COURT, ORLANDO, FL, 32819, US
Mail Address: 2024 CORPORATE CENTRE DR., SUITE 101, MYRTLE BEACH, SC, 29577, US
ZIP code: 32819
County: Orange
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BLYTHE BRYAN K Vice President 9002 SAN MARCO COURT, ORLANDO, FL, 32819
ZANINI DANIEL B Secretary 9002 SAN MARCO COURT, ORLANDO, FL, 32819
HUNTER IV JAMES H Director 9002 SAN MARCO COURT, ORLANDO, FL, 32819
MARBERT JEANETTE E Director 6262 SUNSET DRIVE, MIAMI, FL, 33143
GELLER JR JOHN E Director 9002 SAN MARCO COURT, ORLANDO, FL, 32819
TAKACS JOSEPH K Asst 140 ALEXANDRIA BLVD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-22 9002 SAN MARCO COURT, ORLANDO, FL 32819 -
REGISTERED AGENT CHANGED 2022-09-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9002 SAN MARCO COURT, ORLANDO, FL 32819 -

Documents

Name Date
WITHDRAWAL 2022-09-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-05-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State