Search icon

CRUISE YACHT OPCO LTD CO - Florida Company Profile

Company Details

Entity Name: CRUISE YACHT OPCO LTD CO
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 28 Sep 2017 (7 years ago)
Document Number: F17000004365
FEI/EIN Number 98-1377139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 NE 3rd Ave, Suite 300, Fort Lauderdale, FL 33301
Mail Address: 100 NE 3rd Ave, Suite 300, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRUISE YACHT OPCO 401(K) PLAN 2023 981377139 2024-07-03 CRUISE YACHT OPCO LTD. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 3057078377
Plan sponsor’s address 100 NE 3RD AVENUE, SUITE 1100, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2022 981377139 2023-07-16 CRUISE YACHT OPCO LTD. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 3057078377
Plan sponsor’s address 100 NE 3RD AVENUE, SUITE 1100, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2021 981377139 2022-09-30 CRUISE YACHT OPCO LTD. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 7862041124
Plan sponsor’s address 1761 N YOUNG CIR, SUITE 3 #345, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2020 981377139 2021-06-01 CRUISE YACHT OPCO LTD. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 7862041124
Plan sponsor’s address 2601 BAYSHORE DRIVE, SUITE 900, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2019 981377139 2020-08-31 CRUISE YACHT OPCO LTD. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 7862041124
Plan sponsor’s address 2601 BAYSHORE DRIVE, SUITE 900, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2018 981377139 2019-07-23 CRUISE YACHT OPCO LTD. 7
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 7862041124
Plan sponsor’s address 2601 S BAYSHORE DRIVE, SUITE 900, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2018 981377139 2020-05-18 CRUISE YACHT OPCO LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 7862041124
Plan sponsor’s address 2601 S BAYSHORE DRIVE, SUITE 900, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2018 981377139 2020-05-07 CRUISE YACHT OPCO LTD. 7
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 7862041124
Plan sponsor’s address 2601 S BAYSHORE DRIVE, SUITE 900, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CRUISE YACHT OPCO 401(K) PLAN 2017 981377139 2019-07-09 CRUISE YACHT OPCO LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 483000
Sponsor’s telephone number 7863586830
Plan sponsor’s address 2601 S BAYSHORE DR, SUITE 900, COCONUT GROVE, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Murren, James Director 100 NE 3rd Ave, Suite 300 Fort Lauderdale, FL 33301
Turner, Catherine Secretary 100 NE 3rd Ave, Suite 300 Fort Lauderdale, FL 33301
Fara, Ernesto President 100 NE 3rd Ave, Suite 300 Fort Lauderdale, FL 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000080960 THE RITZ-CARLTON YACHT COLLECTION ACTIVE 2023-07-10 2028-12-31 - 100 NE 3RDAVENUE,SUITE 1100, FT.LAUDERDALE, FL, 33301
G18000135619 THE RITZ-CARLTON YACHT COLLECTION EXPIRED 2018-12-26 2023-12-31 - 2601 S. BAYSHORE DRIVE, SUITE 900, MIAMI, FL, 33133
G17000109146 RITZ-CARLTON YACHT COLLECTION ACTIVE 2017-10-03 2027-12-31 - 100 NE 3RD AVENUE, SUITE 1100, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 100 NE 3rd Ave, Suite 300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-01-17 100 NE 3rd Ave, Suite 300, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-06-26
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State