Detail by Entity Name

Florida Profit Corporation

ROCHESTER RESORTS, INC.

Filing Information
429934 59-1475093 07/05/1973 FL ACTIVE AMENDMENT 03/24/1997 NONE
Principal Address
15951 CAPTIVA ROAD
CAPTIVA ISLAND, FL 33924

Changed: 01/21/1998
Mailing Address
PO BOX 249
CAPTIVA, FL 33924

Changed: 07/18/2000
Registered Agent Name & Address EBELINI, MARK A, Esq.
1625 HENDRY STREET
SUITE 301
FORT MYERS, FL 33901

Name Changed: 01/31/2013

Address Changed: 06/06/2002
Officer/Director Detail Name & Address

Title CHAIRMAN, DIRECTOR

LAPI, ANTONINO R
4341 WEST GULF DRIVE
SANIBEL, FL 33957

Title EX-OFFICIO BOARD MEMBER

BABCOCK, LILLIAN
30 TROWBRIDGE TRAIL
PITTSFORD, NY 14534

Title DIRECTOR, VP

CALVERT, GEORGE
2985 RENNELS ROAD
SPRING LAKE, MI 49456

Title Treasurer, Director

BRYAN, RICHARD G, Jr.
7352 DAWN COURT
LITTLETON, CO 80125

Title DIRECTOR

KELLEHER, J. MARGAUX
2472 SUNNY KNOLL COURT
PARK CITY, UT 84060

Title EX-OFFICIO BOARD MEMBER

MCLANE, JANET B.
8 WINDHAM CIRCLE
MENDON, NY 14506

Title President, Director

Babcock, Doug
2512 WULFERT ROAD
SANIBEL, FL 33957

Title CORPORATE SECRETARY

Affourtit, Rene
5240 Indian Court
Sanibel, FL 33957

Title DIRECTOR

FOUCHE, ED
6234 BLAKEFORD DRIVE
WINDEMERE, FL 34786

Title DIRECTOR

PATEL, DILLON
P.O. BOX 1393
TYBEE ISLAND, GA 31328

Annual Reports
Report YearFiled Date
2023 02/20/2023
2023 05/02/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
10/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
06/06/2002 -- ANNUAL REPORT View image in PDF format
01/18/2001 -- ANNUAL REPORT View image in PDF format
07/18/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- AMENDMENT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format