Search icon

FLORIDA RESORT GROUP, INC.

Company Details

Entity Name: FLORIDA RESORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: P94000036992
FEI/EIN Number 59-3246548
Address: 2840 w Bay Dr, Suite 222, Belleair, FL 33770
Mail Address: P.O. BOX 5293, LARGO, FL 33779
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Perlman, Joseph N Agent 2840 w Bay Dr, 222, Belleair, FL 33770

President

Name Role Address
BURGESS, WALT President 2840 WBay Dr, 222 Belleair, FL 33770

Vice President

Name Role Address
BURGESS, WALT Vice President 2840 WBay Dr, 222 Belleair, FL 33770

Secretary

Name Role Address
BURGESS, WALT Secretary 2840 WBay Dr, 222 Belleair, FL 33770

Treasurer

Name Role Address
BURGESS, WALT Treasurer 2840 WBay Dr, 222 Belleair, FL 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 2840 w Bay Dr, 222, Belleair, FL 33770 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 2840 w Bay Dr, Suite 222, Belleair, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 Perlman, Joseph N No data
CHANGE OF MAILING ADDRESS 2019-02-25 2840 w Bay Dr, Suite 222, Belleair, FL 33770 No data
REINSTATEMENT 2015-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 1997-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State