Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VACATION INN RESORT OF THE PALM BEACHES, INC.

Filing Information
768946 59-2348071 06/15/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/02/2015 NONE
Principal Address
6500 NORTH MILITARY TRAIL
WEST PALM BCH., FL 33407-1296

Changed: 08/17/1993
Mailing Address
6500 NORTH MILITARY TRAIL
WEST PALM BCH., FL 33407-1296

Changed: 08/17/1993
Registered Agent Name & Address Kaye, Bender, Rembaum Attorneys at Law
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 04/12/2017

Address Changed: 04/12/2017
Officer/Director Detail Name & Address

Title President

Teasdale, Jean-Marc
6500 NORTH MILITARY TRAIL
WEST PALM BCH., FL 33407-1296

Title Vice-President

VIolette, Donald
6500 NORTH MILITARY TRAIL
WEST PALM BCH., FL 33407-1296

Title Treasurer

Dufresne, Robert
6500 N Military Trail
West Palm Beach, FL 33407

Title Director

Lawrence , Hartpence
6500 N. Military Tril
West Palm Beach, FL 33467

Title Secretary

Roy, Mario
6500 N. Military Tr
West Palm Beach, FL 33467

Annual Reports
Report YearFiled Date
2023 01/10/2023
2023 03/23/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
08/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
12/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2015 -- Amended and Restated Articles View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- Amendment View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
06/02/2009 -- Amendment View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- Amendment View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
06/09/1995 -- ANNUAL REPORT View image in PDF format