Search icon

RESORT GROUP SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: RESORT GROUP SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESORT GROUP SOUTH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Jul 1995 (30 years ago)
Document Number: P95000053367
FEI/EIN Number 650598439

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

Address: 815 BALD EAGLE DR, MARCO ISLAND, FL, 34145, US
Mail Address: 1856 DOGWOOD DRIVE, Marco Island, FL, 34145-2569, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACONO RICK President 1856 DOOGWOOD DRIVE, MARCO ISLAND, FL, 34145
YACONO RICK Director 1856 DOOGWOOD DRIVE, MARCO ISLAND, FL, 34145
GREUSEL JAMIE B Agent %BERRY & GREUSEL, MARCO ISLAND, FL, 34145
GREUSEL JAMIE B Director 1104 N COLLIER BLVD, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 815 BALD EAGLE DR, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 815 BALD EAGLE DR, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 %BERRY & GREUSEL, 1104 N COLLIER BLVD, MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State