Entity Name: | FRENCH ROYALE VILLAS 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: | 13 May 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | 720936 |
FEI/EIN Number |
592351414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 S. COUNTRY CLUB DR., ATLANTIS, FL, 33462, US |
Mail Address: | 420 S. COUNTRY CLUB DR., ATLANTIS, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INNOCENZI SUSAN | Director | 462 French Royale Circle, Atlantis, FL, 33462 |
REEG RONALD J | Agent | 420 S. COUNTRY CLUB DR, ATLANTIS, FL, 33462 |
REEG RONALD J | Treasurer | 420 S. COUNTRY CLUB DR., ATLANTIS, FL, 33462 |
THORNTON MARY | Vice President | 407 VILLA DR S, ATLANTIS, FL, 33462 |
AUSTINO FRANK | President | 438 FRENCH ROYALE CIR, ATLANTIS, FL, 33462 |
TILLES NANCY | Secretary | 458 FRENCH ROYALE CIR, ATLANTIS, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 420 S. COUNTRY CLUB DR., ATLANTIS, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2015-02-16 | 420 S. COUNTRY CLUB DR., ATLANTIS, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | REEG, RONALD J | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | 420 S. COUNTRY CLUB DR, ATLANTIS, FL 33462 | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1998-05-27 | FRENCH ROYALE VILLAS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State