Search icon

ROYAL TERRACE CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: ROYAL TERRACE CONDOMINIUM APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Feb 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: 708463
FEI/EIN Number 592388190

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

Address: 1722 MAYO ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1722 MAYO ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAYA MANUEL President 1722 MAYO ST #208, HOLLYWOOD, FL, 33020
PACORA ARNALDO Treasurer 1722 MAYO ST #202, HOLLYWOOD, FL, 33020
ARANGO MAURICIO Secretary PO BOX 414847, MIAMI BEACH, FL, 33141
SUBONI VALENTIN Vice President 600 THREE ISLAND BLVD, HALLANDALE, FL, 33009
SUBONI VALENTIN President 600 THREE ISLAND BLVD, HALLANDALE, FL, 33009
PACORA ARNALDO Agent 1722 MAYO ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-06-13 1722 MAYO ST, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 PACORA, ARNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 1722 MAYO ST, #202, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2008-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State