Detail by Officer/Registered Agent Name

Florida Limited Liability Company

VACATION INN RESORT REALTY OF THE PALM BEACHES, LLC

Filing Information
L08000095847 26-3814425 10/09/2008 10/10/2008 FL ACTIVE LC AMENDMENT 12/26/2012 NONE
Principal Address
6500 N. MILITARY TRAIL
WEST PALM BEACH, FL 33407
Mailing Address
6500 N. MILITARY TRAIL
WEST PALM BEACH, FL 33407
Registered Agent Name & Address Kaye, Bender, Rembaum Attorneys at Law
1200 Park Central Boulevard S.
Pompano Beach, FL 33064

Name Changed: 04/12/2017

Address Changed: 04/12/2017
Authorized Person(s) Detail Name & Address

Title MGR

Teasdale, Jean-Marc
6500 N. MILITARY TRAIL
WEST PALM BEACH, FL 33407

Title MGR

Roy, Mario
6500 N. MILITARY TRAIL
WEST PALM BEACH, FL 33407

Title MGR

Violette, Donald
6500 N. MILITARY TRAIL
WEST PALM BEACH, FL 33407

Title MGR

Dufresne, Robert
6500 N. MILITARY TRAIL
WEST PALM BEACH, FL 33407

Title President

Beinbrech, William
6500 N MILITARY TRAIL
WEST PALM BEACH, FL 33407

Title MGR

Hartpence, Lawrence
6500 N. Military Tr
West Palm Beach, FL 33407

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
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
09/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- Reg. Agent Resignation View image in PDF format
12/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- LC Amendment View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
09/19/2011 -- ANNUAL REPORT View image in PDF format
08/19/2011 -- Reg. Agent Change View image in PDF format
08/01/2011 -- CORLCMMRES View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
07/30/2009 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
12/04/2008 -- LC Amendment View image in PDF format
12/01/2008 -- LC Amendment View image in PDF format
10/09/2008 -- Florida Limited Liability View image in PDF format