Entity Name: | ROYALE HARBOUR OF NORTH PALM BEACH 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: | 27 Jan 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2012 (13 years ago) |
Document Number: | 722576 |
FEI/EIN Number |
591521462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o 4H Association Management Co., PO Box 1364, Jupiter, FL, 33468-1364, US |
Address: | 382 Golfview Road, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ghalam Hassan | Treasurer | c/o 4H Association Management Co., Jupiter, FL, 334681364 |
James Gail | President | c/o 4H Association Management Co., Jupiter, FL, 334681364 |
Vandor Heidi | Vice President | c/o 4H Association Management Co., Jupiter, FL, 334681364 |
Soule Ken | Secretary | c/o 4H Association Management Co., Jupiter, FL, 334681364 |
Bresnahan Mark | Director | c/o 4H Association Management Co., Jupiter, FL, 334681364 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 382 Golfview Road, North Palm Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 382 Golfview Road, North Palm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | ROSENBAUM PLLC | - |
AMENDMENT | 2012-10-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-19 |
AMENDED ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State