Search icon

GRAND VIEW PALACE YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GRAND VIEW PALACE YACHT CLUB, 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: 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

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

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

Key Officers & Management

Name Role Address
Delgado Ivette President 7601 E Treasure Dr, North Bay Village, FL, 33141
Delgado Ivette Director 7601 E Treasure Dr, North Bay Village, FL, 33141
Lorenzo Manuel C Vice President 128 SW 7th Ave, Hallandale Beach, FL, 33009
De Armas Teresa Secretary P O Box 772016, Miami, FL, 33177
De Freitas Agustin E Director 9950 NW 27 Street, Miami, FL, 33172
Raimondo Carlo Director 3370 Mary Street, Miami, FL, 33133
Teresa De Armas Agent 7601 E. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
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 -
CHANGE OF MAILING ADDRESS 2017-04-11 7601 E. TREASURE DRIVE, SUITE CU-12, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 7601 E. TREASURE DRIVE, SUITE CU-12, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-02-17 Teresa, De Armas -
RESTATED ARTICLES 2013-03-27 - -

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 Apr 2025

Sources: Florida Department of State