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 |
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 |
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 | - | - |
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 |
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