Search icon

VACATION INTERNATIONALE, INC.

Company Details

Entity Name: VACATION INTERNATIONALE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Dec 2006 (18 years ago)
Document Number: F06000007572
FEI/EIN Number 91-1600565
Address: 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004
Mail Address: 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004
Place of Formation: WASHINGTON

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

General Manager

Name Role Address
VASEY, MIKE General Manager 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004

President

Name Role Address
Kehoe, John President 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004

Secretary

Name Role Address
DUELLMAN, CLARK J Secretary 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004

Treasurer

Name Role Address
Krutz, SHANNON Treasurer 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004

Chief Operating Officer

Name Role Address
Krutz, SHANNON Chief Operating Officer 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004

Chief Information Officer

Name Role Address
HEIRET, DOROTHY Chief Information Officer 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004

Chief Financial Officer

Name Role Address
KEHOE, JOHN Chief Financial Officer 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004 No data
CHANGE OF MAILING ADDRESS 2010-01-04 1417 - 116TH AVENUE NE, BELLEVUE, WA 98004 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25
Reg. Agent Change 2016-02-10

Date of last update: 27 Jan 2025

Sources: Florida Department of State