SIGNAL INN BEACH RESORT, INC - Florida Company Profile

Entity Name: | SIGNAL INN BEACH RESORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Aug 2019 (6 years ago) |
Document Number: | P92000003483 |
FEI/EIN Number | 650371479 |
Address: | 1811 OLDE MIDDLE GULF DRIVE, SANIBEL, FL, 33957 |
Mail Address: | 1811 OLDE MIDDLE GULF DRIVE, SANIBEL, FL, 33957 |
ZIP code: | 33957 |
City: | Sanibel |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feldman Linda | Vp | 14 Currier Court, Cheshire, CT, 06410 |
Dean Michael | Treasurer | 13100 Shire Lane, Fort Myers, FL, 33912 |
Grimshaw Bruce | President | 3374 Wrightsview Place, Studio City, CA, 91604 |
Dean John | Secretary | 347 Canterbury court, Hinsdale, FL, 60521 |
Dean Michael | Agent | 13100 Shire Lane, Ft.Myers, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-10 | Dean, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-10 | 13100 Shire Lane, Ft.Myers, FL 33912 | - |
NAME CHANGE AMENDMENT | 2019-08-09 | SIGNAL INN BEACH RESORT, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-12-02 |
ANNUAL REPORT | 2020-05-10 |
Name Change | 2019-08-12 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State