Search icon

PALM BEACH SHORES RESORT AND VACATION VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH SHORES RESORT AND VACATION VILLAS ASSOCIATION, 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: 21 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2001 (24 years ago)
Document Number: N97000004094
FEI/EIN Number 364242970

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

Address: 181 OCEAN AVENUE, PALM BEACH SHORES, FL, 33404, US
Mail Address: 181 OCEAN AVENUE, PALM BEACH SHORES, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGREEF MARGARET Vice President 58 BLAUVELT STREET, TEANECK, NJ, 07666
DEGREEF MARGARET Director 58 BLAUVELT STREET, TEANECK, NJ, 07666
PARENT KEITH R Director 16461 RACQUET CLUB RD, WESTON, FL, 33326
PARENT KEITH R Secretary 16461 RACQUET CLUB RD, WESTON, FL, 33326
PARENT KEITH R Treasurer 16461 RACQUET CLUB RD, WESTON, FL, 33326
Nini Troy B President 7702 Scotia Drive, Dallas, TX, 75248
Greenspoon Marder, LLP Agent 200 E Broward Blvd, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 200 E Broward Blvd, Suite 1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Greenspoon Marder, LLP -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 181 OCEAN AVENUE, PALM BEACH SHORES, FL 33404 -
CHANGE OF MAILING ADDRESS 2015-01-09 181 OCEAN AVENUE, PALM BEACH SHORES, FL 33404 -
REINSTATEMENT 2001-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1999-10-20 PALM BEACH SHORES RESORT AND VACATION VILLAS ASSOCIATION, INC. -
REINSTATEMENT 1999-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State