Search icon

ROYALE HARBOUR OF NORTH PALM BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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