Search icon

ROYAL PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PARK CONDOMINIUM 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: 22 Feb 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Jun 2011 (14 years ago)
Document Number: 720296
FEI/EIN Number 591508560

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

Address: C/O A.R. Choice Management, 100 Vista Royale Boulevard, VERO BEACH, FL, 32962, US
Mail Address: C/O A.R. Choice Management, 100 Vista Royale Boulevard, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS EARLE & BONAN, P.A. Agent 789 S FEDERAL HWY STE 101, STUART, FL, 34994
Ans Joanne President 100 Vista Royale Boulevard, VERO BEACH, FL, 32962
Shepard Alexander Director 100 Vista Royale Boulevard, VERO BEACH, FL, 32962
BAIRD BILLIE Director 100 Vista Royale Boulevard, VERO BEACH, FL, 32962
LITTON JOESEPH Director 100 Vista Royale Boulevard, VERO BEACH, FL, 32962
Schatz Rhonda Vice President 100 Vista Royale Boulevard, VERO BEACH, FL, 32962
Rheem Michael Director 100 Vista Royale Boulevard, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 C/O A.R. Choice Management, 100 Vista Royale Boulevard, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2023-03-09 C/O A.R. Choice Management, 100 Vista Royale Boulevard, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2011-07-15 ROSS EARLE & BONAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-07-15 789 S FEDERAL HWY STE 101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2011-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State