Entity Name: | ROYALE GREEN 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: | 26 Mar 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2022 (3 years ago) |
Document Number: | 725916 |
FEI/EIN Number |
237302922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 NW 97th Ave, Suite # 220, Doral, FL, 33172, US |
Mail Address: | 2520 NW 97th Ave, Suite # 220, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ LILIA | President | 12810 SW 43 DR, # 223, MIAMI, FL, 33175 |
HERNANDEZ RAMIRO | Secretary | 12820 SW 43 DR 1273, MIAMI, FL, 33175 |
HERNANDEZ RAMIRO | Director | 12820 SW 43 DR 1273, MIAMI, FL, 33175 |
RAMIREZ JAIME | Director | 12801 SW 43RD DRIVE #101, MIAMI, FL, 33175 |
VALENZUELA MARCELA L | Vice President | 12810 SW 43 DR, MIAMI, FL, 33175 |
GARCIA VIVIANA | Agent | VIVIANA GARCIA P A GROUP, INC, Doral, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | GARCIA, VIVIANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 2520 NW 97th Ave, Suite # 220, Doral, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 2520 NW 97th Ave, Suite # 220, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | VIVIANA GARCIA P A GROUP, INC, 2520 NW 97th Ave, Suite # 220, Doral, FL 33172 | - |
AMENDMENT | 2003-09-22 | - | - |
REINSTATEMENT | 1992-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-10-18 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-19 |
AMENDED ANNUAL REPORT | 2017-07-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State