Search icon

ROYAL FLAMINGO VILLAS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL FLAMINGO VILLAS CONDOMINIUM, 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: 29 Jan 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 1986 (39 years ago)
Document Number: 720147
FEI/EIN Number 591315947

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

Address: 1225 HILLSBORO MILE, HILLSBORO BCH., FL, 33062-1412
Mail Address: 1225 HILLSBORO MILE, HILLSBORO BCH., FL, 33062-1412
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richter Bruno Director 1225 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
CURTIS HENRY Director 1225 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
MAC PHERSON DON Director 1225 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
BEDNARZ CHARLES Director 1225 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
O'BOYLE JANICE Agent 1225 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Friedrich Sandra D, Director 1225 HILLSBORO MILE, HILLSBORO BCH., FL, 330621412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 1225 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2002-05-08 O'BOYLE, JANICE -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 1225 HILLSBORO MILE, HILLSBORO BCH., FL 33062-1412 -
CHANGE OF MAILING ADDRESS 1991-07-01 1225 HILLSBORO MILE, HILLSBORO BCH., FL 33062-1412 -
REINSTATEMENT 1986-03-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001341164 TERMINATED 1000000520511 BROWARD 2013-08-15 2033-09-05 $ 1,819.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State