Entity Name: | THE YACHT GROUP OF PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE YACHT GROUP OF PALM BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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 Feb 2001 (24 years ago) |
Document Number: | P01000021738 |
FEI/EIN Number |
651106298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1281 N. Ocean Dr., Box 17, Riviera BEACH, FL, 33404, US |
Mail Address: | PO Box 817, Harwich Port, MA, 02646, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGH ANDREW G | President | 27 Bassetts Lane, West Harwich, MA, 02671 |
BERGH ANDREW G | Treasurer | 27 Bassetts Lane, West Harwich, MA, 02671 |
BERGH ANDREW G | Secretary | 27 Bassetts Lane, West Harwich, MA, 02671 |
BERGH ANDREW G | Agent | 1281 N. Ocean Dr., Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1281 N. Ocean Dr., Box 17, Riviera BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1281 N. Ocean Dr., Box 17, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1281 N. Ocean Dr., Box 17, Riviera BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-15 | BERGH, ANDREW G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State