Search icon

FRENCH ROYALE VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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