Search icon

TROYER YACHTS WORLDWIDE, INC.

Company Details

Entity Name: TROYER YACHTS WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: P08000013461
FEI/EIN Number 261912949
Address: 5916 GLENBROOK WAY, BOCA RATON, FL, 33433, US
Mail Address: 1279 W PALMETTO PARK RD, PO BOX 273873, BOCA RATON, FL, 33427, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TROYER ANDREW Agent 5916 GLENBROOK WAY, BOCA RATON, FL, 33433

President

Name Role Address
TROYER ANDREW D President 5916 GLENBROOK WAY, BOCA RATON, FL, 33433

Director

Name Role Address
TROYER ANDREW D Director 5916 GLENBROOK WAY, BOCA RATON, FL, 33433

Secretary

Name Role Address
TROYER BETH A Secretary 5916 GLENBROOK WAY, BOCA RATON, FL, 33433

Treasurer

Name Role Address
TROYER BETH A Treasurer 5916 GLENBROOK WAY, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-27 5916 GLENBROOK WAY, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 5916 GLENBROOK WAY, BOCA RATON, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 5916 GLENBROOK WAY, BOCA RATON, FL 33433 No data
REINSTATEMENT 2018-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-08 TROYER, ANDREW No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State