Entity Name: | VACATION PARTNER SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2019 (6 years ago) |
Date of dissolution: | 13 May 2024 (9 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 May 2024 (9 months ago) |
Document Number: | P19000032958 |
FEI/EIN Number | 32-0621298 |
Address: | Vacation Partner Services, Inc, 6400 Congress Ave, Boca Raton, FL, 33487, US |
Mail Address: | Vacation Partner Services, Inc, 6400 Congress Ave, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kozyra Jr Thomas J | Agent | 6400 Congress Ave, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Kenny Declan T | Chairman | Vacation Partner Services, Inc, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Kozyra Jr Thomas J | Director | Vacation Partner Services, Inc, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Carr Douglas S | Vice President | Vacation Partner Services, Inc, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-05-13 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P07000062073. MERGER NUMBER 100000253701 |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | Vacation Partner Services, Inc, 6400 Congress Ave, Suite 2100, Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Kozyra Jr , Thomas J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 6400 Congress Ave, Suite 2100, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-25 | Vacation Partner Services, Inc, 6400 Congress Ave, Suite 2100, Boca Raton, FL 33487 | No data |
MERGER NAME CHANGE | 2019-06-17 | VACATION PARTNER SERVICES INC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2019-06-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000193813 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-25 |
Merger | 2019-06-17 |
Domestic Profit | 2019-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State