Search icon

TIMESHARE RESALES USA, INC.

Company Details

Entity Name: TIMESHARE RESALES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (5 years ago)
Document Number: P97000007993
FEI/EIN Number 59-3423192
Address: 7125 SOMERTON BLVD, ORLANDO, FL 32819
Mail Address: 7125 SOMERTON BLVD, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEVENE, CAROLE Agent 7125 Somerton Blvd, ORLANDO, FL 32819

President

Name Role Address
LEVENE, CAROLE President 7125 Somerton Blvd., ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103609 COLDWELL BANKER TIMESHARE RESALES USA EXPIRED 2010-11-11 2015-12-31 No data 7649 MOUNT CARMEL DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 7125 Somerton Blvd, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-09-13 7125 SOMERTON BLVD, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 7125 SOMERTON BLVD, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-10-22 LEVENE, CAROLE No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2007-11-26 No data No data
NAME CHANGE AMENDMENT 1997-11-05 TIMESHARE RESALES USA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-09
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State