Detail by Officer/Registered Agent Name
Florida Profit Corporation
RITZ CARLTON, INC.
Filing Information
G77717
59-2439208
01/06/1984
01/04/1984
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/09/1992
NONE
Principal Address
Changed: 07/03/1990
C/O C. LEON MURPHY
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
Changed: 07/03/1990
Mailing Address
Changed: 07/03/1990
C/O C. LEON MURPHY
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
SANDESTIN 5500 HWY 98 EAST
DESTIN, FL 32541-1199
Changed: 07/03/1990
Registered Agent Name & Address
LEGLER, MITCHELL W.
Address Changed: 07/03/1990
200 LAURA ST.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Address Changed: 07/03/1990
Officer/Director Detail
Name & Address
Title CVD
BOS, PETER H.
Title PTD
MURPHY, C. LEON
Title S
BOS, PETER H.
Title S
HALL, PATRICIA L.
Title CVD
BOS, PETER H.
SANDESTIN BCH RESORT
DESTIN, FL
DESTIN, FL
Title PTD
MURPHY, C. LEON
SANDESTIN BCH RESORT
DESTIN, FL
DESTIN, FL
Title S
BOS, PETER H.
SANDESTIN BCH RESORT
JACKSONVILLE, FL
JACKSONVILLE, FL
Title S
HALL, PATRICIA L.
SANDESTIN BCH RESORT
DESTIN, FL
DESTIN, FL
Annual Reports
Report Year | Filed Date |
1989 | 07/05/1989 |
1990 | 07/03/1990 |
1991 | 06/28/1991 |
Document Images
No images are available for this filing. |