Search icon

ROYAL PARK VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PARK VILLAS, 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: 20 Jan 1967 (58 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Aug 2024 (8 months ago)
Document Number: 712124
FEI/EIN Number 591200373

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

Address: C/O Ability Management, 6736 Lone Oak Blvd., NAPLES, FL, 34109, US
Mail Address: C/O Ability Management, 6736 Lone Oak Blvd., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marinaro Catherine Vice President C/O Ability Management, NAPLES, FL, 34109
Divita Jim President C/O Ability Management, NAPLES, FL, 34109
Diane Caldwell Secretary C/O Ability Management, NAPLES, FL, 34109
Woods Robin Treasurer C/O Ability Management, NAPLES, FL, 34109
MIRMAN MARCY Director C/O Ability Management, NAPLES, FL, 34109
ABILITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 C/O Ability Management, 6736 Lone Oak Blvd., NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-06-07 Ability Management -
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 C/O Ability Management, 6736 Lone Oak Blvd., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-06-07 C/O Ability Management, 6736 Lone Oak Blvd., NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2005-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Amended and Restated Articles 2024-08-30
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State