Search icon

ROYALE GREEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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