Entity Name: | ROYAL FLAGLER CONDOMINIUM CORP., 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: | 25 Jul 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2016 (9 years ago) |
Document Number: | 723954 |
FEI/EIN Number |
591439866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2530 West 78 Street Bay 2, Hialeah, FL, 33016, US |
Mail Address: | 2530 West 78 Street Bay 2, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Manrique Claudio A | Vice President | 2530 West 78 Street Bay 2, Hialeah, FL, 33016 |
GARCIA CARMEN | President | 2530 West 78 Street Bay 2, Hialeah, FL, 33016 |
CORDERO JORGE | Treasurer | 2530 West 78 Street Bay 2, Hialeah, FL, 33016 |
ADVANX PROPERTY MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 2530 West 78 Street Bay 2, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 2530 West 78 Street Bay 2, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Advanx Property Management | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 2530 West 78 Street Bay 2, Hialeah, FL 33016 | - |
REINSTATEMENT | 2016-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-01-19 |
ANNUAL REPORT | 2014-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State