Entity Name: | VACATION INN RESORT OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592348071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL, 33407-1296, US |
Mail Address: | 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL, 33407-1296, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Teasdale Jean-Marc | President | 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL, 334071296 |
VIolette Donald | Vice President | 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL, 334071296 |
Dufresne Robert | Treasurer | 6500 N Military Trail, West Palm Beach, FL, 33407 |
Lawrence Hartpence | Director | 6500 N. Military Tril, West Palm Beach, FL, 33467 |
Roy Mario | Secretary | 6500 N. Military Tr, West Palm Beach, FL, 33467 |
Kaye, Bender, Rembaum Attorneys at Law | Agent | 1200 Park Central Boulevard South, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Kaye, Bender, Rembaum Attorneys at Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
AMENDED AND RESTATEDARTICLES | 2015-04-02 | - | - |
AMENDMENT | 2012-12-26 | - | - |
AMENDMENT | 2009-06-02 | - | - |
AMENDMENT | 2008-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 1993-08-17 | 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-08-17 | 6500 NORTH MILITARY TRAIL, WEST PALM BCH., FL 33407-1296 | - |
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: 02 Apr 2025
Sources: Florida Department of State