Search icon

GRAND VIEW PALACE YACHT CLUB, INC.

Company Details

Entity Name: GRAND VIEW PALACE YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 2005 (20 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: N05000001621
FEI/EIN Number 204398927
Address: 7601 E. TREASURE DRIVE, SUITE CU-12, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 E. TREASURE DRIVE, SUITE CU-12, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Teresa De Armas Agent 7601 E. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141

President

Name Role Address
Delgado Ivette President 7601 E Treasure Dr, North Bay Village, FL, 33141

Director

Name Role Address
Delgado Ivette Director 7601 E Treasure Dr, North Bay Village, FL, 33141
De Freitas Agustin E Director 9950 NW 27 Street, Miami, FL, 33172
Raimondo Carlo Director 3370 Mary Street, Miami, FL, 33133

Vice President

Name Role Address
Lorenzo Manuel C Vice President 128 SW 7th Ave, Hallandale Beach, FL, 33009

Secretary

Name Role Address
De Armas Teresa Secretary P O Box 772016, Miami, FL, 33177

Treasurer

Name Role Address
Felix Ted Treasurer 7601 E Treasure Dr Unit 1220, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 7601 E. TREASURE DRIVE, SUITE CU-12, NORTH BAY VILLAGE, FL 33141 No data
CHANGE OF MAILING ADDRESS 2017-04-11 7601 E. TREASURE DRIVE, SUITE CU-12, NORTH BAY VILLAGE, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 7601 E. TREASURE DRIVE, SUITE CU-12, NORTH BAY VILLAGE, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2014-02-17 Teresa, De Armas No data
RESTATED ARTICLES 2013-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State