Search icon

ROYAL MARINER OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL MARINER OF FORT LAUDERDALE, 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: 05 Nov 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: 715519
FEI/EIN Number 591312749

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

Address: 3100 NE 49TH STREET, #409, FT LAUDERDALE, FL, 33308, US
Mail Address: 3100 NE 49TH STREET, #409, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS BILL Treasurer UNIT 409, FT LAUDERDALE, FL, 33308
Sunday Dan Director UNIT 409, FT LAUDERDALE, FL, 33308
COMPONO JOSEPH President UNIT 409, FT LAUDERDALE, FL, 33308
WALL JEAN Secretary UNIT 409, FT LAUDERDALE, FL, 33308
Vitarelli Peter Director UNIT 409, FT LAUDERDALE, FL, 33308
LOPREIATO GEORGIA Vice President UNIT 409, FT LAUDERDALE, FL, 33308
KOPELOWITZ OSTROW P.A. Agent 1 WEST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 1 WEST LAS OLAS BLVD, SUITE 500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-11-01 KOPELOWITZ, OSTROW, P.A. -
AMENDMENT 2018-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 3100 NE 49TH STREET, #409, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1994-04-29 3100 NE 49TH STREET, #409, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 1987-07-21 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-07-11
AMENDED ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2022-02-11
Reg. Agent Change 2021-11-01
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State