Search icon

VACATION INN RESORT OF THE PALM BEACHES, INC.

Company Details

Entity Name: VACATION INN RESORT OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Apr 2015 (10 years ago)
Document Number: 768946
FEI/EIN Number 59-2348071
Address: 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296
Mail Address: 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye, Bender, Rembaum Attorneys at Law Agent 1200 Park Central Boulevard South, Pompano Beach, FL 33064

President

Name Role Address
Teasdale, Jean-Marc President 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296
VIolette, Donald President 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296

Vice President

Name Role Address
VIolette, Donald Vice President 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296

Treasurer

Name Role Address
Dufresne, Robert Treasurer 6500 N Military Trail, West Palm Beach, FL 33407

Director

Name Role Address
Lawrence , Hartpence Director 6500 N. Military Tril, West Palm Beach, FL 33467

Secretary

Name Role Address
Roy, Mario Secretary 6500 N. Military Tr, West Palm Beach, FL 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-12 Kaye, Bender, Rembaum Attorneys at Law No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1200 Park Central Boulevard South, Pompano Beach, FL 33064 No data
AMENDED AND RESTATEDARTICLES 2015-04-02 No data No data
AMENDMENT 2012-12-26 No data No data
AMENDMENT 2009-06-02 No data No data
AMENDMENT 2008-02-11 No data No data
CHANGE OF MAILING ADDRESS 1993-08-17 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296 No data
CHANGE OF PRINCIPAL ADDRESS 1993-08-17 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-08-14
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State