Search icon

VACATION OWNERSHIP TITLE AGENCY, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: VACATION OWNERSHIP TITLE AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VACATION OWNERSHIP TITLE AGENCY, 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: 24 May 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 May 2024 (10 months ago)
Document Number: P07000062073
FEI/EIN Number 260255315

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

Address: 6400 CONGRESS AVENUE,, BOCA RATON, FL, 33487, US
Mail Address: 6400 CONGRESS AVENUE,, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VACATION OWNERSHIP TITLE AGENCY, INC, MISSISSIPPI 1068209 MISSISSIPPI
Headquarter of VACATION OWNERSHIP TITLE AGENCY, INC, NEW YORK 5403129 NEW YORK
Headquarter of VACATION OWNERSHIP TITLE AGENCY, INC, COLORADO 20081311759 COLORADO
Headquarter of VACATION OWNERSHIP TITLE AGENCY, INC, ILLINOIS CORP_67175611 ILLINOIS

Key Officers & Management

Name Role Address
LISK MEREDITH Treasurer 6400 Congress Avenue, Boca Raton, FL, 33487
KOZYRA THOMAS JJR President 6400 CONGRESS AVENUE, BOCA RATON, FL, 33487
KENNY DECLAN T Chairman 6400 CONGRESS AVENUE, BOCA RATON, FL, 33487
CARR DOUGLAS S Secretary 6400 CONGRESS AVENUE, BOCA RATON, FL, 33487
Richardson Philip Director 6400 CONGRESS AVENUE,, BOCA RATON, FL, 33487
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000028221 VOTA,INC ACTIVE 2024-02-21 2029-12-31 - 6400 CONGRESS AVE. SUITE 2100, BOCA RATON, FL, 33487
G18000009977 VOTA,INC EXPIRED 2018-01-18 2023-12-31 - 6400 CCNGRESS AVE, SUITE 2100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
MERGER 2024-05-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000253701
MERGER 2024-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000248853
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-09-01 CORPORATION SERVICE COMPANY -
AMENDMENT 2023-08-03 - -
AMENDMENT 2019-08-19 - -
AMENDMENT AND NAME CHANGE 2017-07-20 VACATION OWNERSHIP TITLE AGENCY, INC -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 6400 CONGRESS AVENUE,, SUITE 2100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-07-26 6400 CONGRESS AVENUE,, SUITE 2100, BOCA RATON, FL 33487 -
AMENDMENT 2010-05-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
Merger 2024-05-13
ANNUAL REPORT 2024-01-08
Merger 2024-01-03
Reg. Agent Change 2023-09-01
Amendment 2023-08-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6748807006 2020-04-07 0455 PPP 6400 congress ave suite 2100, BOCA RATON, FL, 33487-2810
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206500
Loan Approval Amount (current) 206500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-2810
Project Congressional District FL-23
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209102.47
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State