Entity Name: | THE ROYALE RIVIERA 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: | 27 Aug 1969 (56 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Apr 2010 (15 years ago) |
Document Number: | 717066 |
FEI/EIN Number |
591317226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O ELLIOTT MERRILL COMM MGMT, 835 20TH PLACE, VERO BEACH, FL, 32960, US |
Address: | 935 E CAUSEWAY BLVD., VERO BEACH, FL, 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPKINS RAYMOND | Vice President | 935 E CAUSEWAY BLVD #209, VERO BEACH, FL, 32963 |
GOZIK NICK | Secretary | 935 E. CAUSEWAY BLVD. #607, VERO BEACH, FL, 32963 |
BERG DENNIS | Treasurer | 935 E CAUSEWAY BLVD #403, VERO BEACH, FL, 32963 |
WILEY KEVIN | President | 935 E. CAUSEWAY BLVD # 206, VERO BEACH, FL, 32963 |
UGOLINI PIERO | Director | 935 E CAUSEWAY BLVD, # 402, VERO BEACH, FL, 32963 |
FLORIDA ASSOCIATION ATTORNEYS | Agent | 824 W. INDIANTOWN RD., JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 824 W. INDIANTOWN RD., JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | FLORIDA ASSOCIATION ATTORNEYS | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 935 E CAUSEWAY BLVD., VERO BEACH, FL 32963 | - |
AMENDED AND RESTATEDARTICLES | 2010-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-11 | 935 E CAUSEWAY BLVD., VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-23 |
Reg. Agent Change | 2021-04-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State