Search icon

PALM-AIRE VILLAGE CONDOMINIUM ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: PALM-AIRE VILLAGE CONDOMINIUM ASSOCIATION NO. 1, 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: 05 Jun 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 1999 (26 years ago)
Document Number: 723579
FEI/EIN Number 591422811

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

Address: C/O Royale Management Services, 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US
Mail Address: C/O Royale Management Services, 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON THOMAS G Treasurer C/O Royale Management Services, FORT LAUDERDALE, FL, 33311
Montenegro Elena Vice President C/O Royale Management Services, FORT LAUDERDALE, FL, 33311
Delvecchio Rodney Director C/O Royale Management Services, FORT LAUDERDALE, FL, 33311
Chajin Kamilah Secretary C/O Royale Management Services, FORT LAUDERDALE, FL, 33311
Hill Lorri M Agent C/O Royale Management Services, FORT LAUDERDALE, FL, 33311
Dumornay Jacques AJr. President C/O Royale Management Services, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Hill, Lorri M -
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 C/O Royale Management Services, 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-12-06 C/O Royale Management Services, 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 C/O Royale Management Services, 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 1999-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-04-26
AMENDED ANNUAL REPORT 2019-12-06
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State