Search icon

ROYAL ATLANTIC ASSOCIATION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROYAL ATLANTIC ASSOCIATION 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: 10 Oct 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2004 (21 years ago)
Document Number: 715400
FEI/EIN Number 591349044

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

Address: 465 OCEAN DRIVE, #300, MIAMI BEACH, FL, 33139
Mail Address: 465 OCEAN DRIVE, #300, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenberg Mark Vice President 465 OCEAN DR.,, MIAMI BEACH, FL, 33139
Maceda Roberto Treasurer 465 OCEAN DRIVE.,, MIAMI BEACH, FL, 33139
MOHR GREG Director 465 OCEAN DR., MIAMI, FL, 33139
Emanuel Richard Director 465 OCEAN DR,, MIAMI BEACH, FL, 33139
O'toole Austin Director 465 Ocean Dr, Miami Beach, FL, 33139
Wipperman Lloyd President 465 Ocean Dr, Miami Beach, FL, 33139
Eisinger Denis Esq. Agent 4000 Hollywood Boulevard, Hollywood, FL, 33021

Form 5500 Series

Employer Identification Number (EIN):
591349044
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Eisinger, Denis, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 4000 Hollywood Boulevard, Suite 265-S, Hollywood, FL 33021 -
REINSTATEMENT 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2000-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 465 OCEAN DRIVE, #300, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2000-01-27 465 OCEAN DRIVE, #300, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1985-11-25 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State