Entity Name: | KEY WEST COCONUT MALLORY RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Aug 1997 (27 years ago) |
Date of dissolution: | 28 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | P97000070220 |
FEI/EIN Number | 65-0786852 |
Address: | 3626 Quadrangle Blvd., Suite 300, Orlando, FL 32817 |
Mail Address: | One Vance Gap Road, Attn: Legal Dept., Asheville, NC 28805 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Patrick, Herbert H, Jr. | Director | One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805 |
Claussen, Holly C | Director | One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805 |
Name | Role | Address |
---|---|---|
Patrick, Herbert H, Jr. | President | One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805 |
Name | Role | Address |
---|---|---|
Patrick, Herbert H, Jr. | Chief Executive Officer | One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805 |
Name | Role | Address |
---|---|---|
Laster, Dessie | Treasurer | 39 Patton Avenue, Asheville, NC 28801 |
Name | Role | Address |
---|---|---|
Donahue, Elleveve | Secretary | One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805 |
Name | Role | Address |
---|---|---|
Donahue, Elleveve | Vice President | One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-30 | NRAI SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-19 | 3626 Quadrangle Blvd., Suite 300, Orlando, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-19 | 3626 Quadrangle Blvd., Suite 300, Orlando, FL 32817 | No data |
AMENDMENT | 2009-12-16 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-28 |
AMENDED ANNUAL REPORT | 2015-11-12 |
AMENDED ANNUAL REPORT | 2015-11-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-23 |
Reg. Agent Change | 2013-09-30 |
AMENDED ANNUAL REPORT | 2013-09-19 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State