Search icon

CAPITAL VACATIONS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL VACATIONS 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: 11 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: N13000008220
FEI/EIN Number 46-5083739

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

Address: 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577, US
Mail Address: 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chamblin Alex Director 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577
Weigle Katherine R Director 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577
VanEtten Thomas Director 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577
Holder Nate Director 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577
Guaspari Jordan Director 2024 Corporate Centre Dr., Myrtle Beach, SC, 29577
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2024 Corporate Centre Dr., Suite 101, Myrtle Beach, SC 29577 -
CHANGE OF MAILING ADDRESS 2022-02-10 2024 Corporate Centre Dr., Suite 101, Myrtle Beach, SC 29577 -
NAME CHANGE AMENDMENT 2019-06-07 CAPITAL VACATIONS CLUB, INC. -
REGISTERED AGENT NAME CHANGED 2019-05-15 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 7901 4th St N STE 300, St. Petersburg, FL 33702 -
AMENDED AND RESTATEDARTICLES 2013-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
Name Change 2019-06-07
AMENDED ANNUAL REPORT 2019-05-15
Reg. Agent Change 2019-02-13
ANNUAL REPORT 2019-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State