Search icon

THE YACHT GROUP OF PALM BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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