Search icon

RESORT GROUP NORTH, INC.

Company Details

Entity Name: RESORT GROUP NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 1995 (30 years ago)
Document Number: P95000053388
FEI/EIN Number 650601506
Address: 815 BALD EAGLE DR, 201, MARCO ISLAND, FL, 34145, US
Mail Address: P. O. BOX 2244, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Provost Andrew SEsq. Agent 2685 Horseshoe Dr. S., Naples, FL, 34104

President

Name Role Address
ROSENOW ROBERT W President 815 BALD EAGLE DR. #201, MARCO ISLAND, FL, 34145

Director

Name Role Address
ROSENOW ROBERT W Director 815 BALD EAGLE DR. #201, MARCO ISLAND, FL, 34145
Rosenow Mary C Director 90 Hickory Ct, Marco Island, FL, 341454530

Secretary

Name Role Address
Rosenow Mary C Secretary 90 Hickory Ct, Marco Island, FL, 341454530

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079022 RESORT MANAGEMENT ACTIVE 2020-07-06 2025-12-31 No data P.O. BOX 2244, MARCO ISLAND, FL, 34146
G19000067339 RESORT MANAGEMENT EXPIRED 2019-06-13 2024-12-31 No data P.O. BOX 2244, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 815 BALD EAGLE DR, 201, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Provost, Andrew S, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2685 Horseshoe Dr. S., 215, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 1996-07-26 815 BALD EAGLE DR, 201, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State