Search icon

VACATION INN RESORT OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State