Search icon

EXECUTIVE RESORT APARTMENTS, INC.

Company Details

Entity Name: EXECUTIVE RESORT APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P99000024307
FEI/EIN Number 582448838
Address: 711 ST ANTHONY AVE., EFFINGHAM, IL, 62401
Mail Address: 711 ST. ANTHONY AVE, EFFINGHAM, IL, 62401, US
Place of Formation: FLORIDA

Agent

Name Role Address
TATICH PHILIP Agent 341 NORTH MAITLAND AVENUE, MAITLAND, FL, 32751

President

Name Role Address
AGARWAL SURENDRA President 3301 BAYSHORE BLVD, TAMPA, FL, 33629

Director

Name Role Address
AGARWAL SURENDRA Director 3301 BAYSHORE BLVD, TAMPA, FL, 33629

Secretary

Name Role Address
AGARWAL KANAK L Secretary 3301 BAYSHORE BLVD, TAMPA, FL, 33629

Treasurer

Name Role Address
AGARWAL RAVI Treasurer 711 ST. ANTHONY AVE., EFFINGHAM, IL, 62401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-12 711 ST ANTHONY AVE., EFFINGHAM, IL 62401 No data
REINSTATEMENT 2004-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 711 ST ANTHONY AVE., EFFINGHAM, IL 62401 No data
AMENDMENT 1999-04-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State