Search icon

KEY WEST COCONUT MALLORY RESORT, INC.

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

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

President

Name Role Address
Patrick, Herbert H, Jr. President One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805

Chief Executive Officer

Name Role Address
Patrick, Herbert H, Jr. Chief Executive Officer One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805

Treasurer

Name Role Address
Laster, Dessie Treasurer 39 Patton Avenue, Asheville, NC 28801

Secretary

Name Role Address
Donahue, Elleveve Secretary One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805

Vice President

Name Role Address
Donahue, Elleveve Vice President One Vance Gap Road, Attn: Legal Dept. Asheville, NC 28805

Events

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

Documents

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