Search icon

ROYAL PALMETTO CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALMETTO CONDOMINIUM, 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: 12 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: 726103
FEI/EIN Number 591576976

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

Address: 2083 West 76 St, Hialeah, FL, 33016, US
Mail Address: 2083 West 76 St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIGHBORHOOD PROPERTY MANAGEMENT LLC Agent -
SANTANA NORKA Director 2083 West 76 St, Hialeah, FL, 33016
CARBO ANDRES Secretary 2083 West 76 St, Hialeah, FL, 33016
BARRIOS YANERIS Treasurer 2083 West 76 St, Hialeah, FL, 33016
ARRANZ JOSE President 2083 West 76 St, Hialeah, FL, 33016
VALDEZ YELBA Vice President 2083 West 76 St, Hialeah, FL, 33016
HERNANDEZ ARLEN Director 2083 West 76 St, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 2083 West 76 St, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 2083 West 76 St, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 2083 West 76 St, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-03-07 Neighborhood Property Management -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000898659 LAPSED 14-11760 CC 05 (08) COUNTY, MIAMI-DADE COUNTY, FL 2014-08-19 2019-09-12 $13,549.57 OTIS ELEVATOR COMPANY F/K/A EXECUTIVE ELEVATOR SERVICE, 1 FARM SPRINGS ROAD, FARMINGTON, CT 06034

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State