Search icon

RESORT VACATIONS, INC.

Company Details

Entity Name: RESORT VACATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2003 (22 years ago)
Document Number: P97000073476
FEI/EIN Number 593458912
Address: 14663 BRADDOCK OAK DR, ORLANDO, FL, 32837
Mail Address: 3956 TOWN CENTER BLVD, PMB #113, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORAL JOSE G Agent 14663 BRADDOCK OAK DRIVE, ORLANDO, FL, 32837

President

Name Role Address
MAYORAL JOSE G President 14663 BRADDOCK OAK DR, ORLANDO, FL, 32837

Officer

Name Role Address
Mayoral Brandon Officer 14663 BRADDOCK OAK DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013747 THE FLIRTY TABLE EXPIRED 2015-02-06 2020-12-31 No data 14663 BRADDOCK OAK DR, ORLANDO, FL, 32837
G12000071215 IXTAPA PALACE RESORT ACTIVE 2012-07-17 2027-12-31 No data 14663 BRADDOCK OAK DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 14663 BRADDOCK OAK DR, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 14663 BRADDOCK OAK DR, ORLANDO, FL 32837 No data
REINSTATEMENT 2003-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-19 14663 BRADDOCK OAK DRIVE, ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State