Search icon

ROYAL PALM VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM VILLAS 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: 11 May 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2019 (6 years ago)
Document Number: 726384
FEI/EIN Number 591544764

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

Address: 1821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruder Alberto Director 1821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
SIERRA JUAN D President 1821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
Sapienza Jeremy Treasurer 1821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
MAYA JAKE Director 1821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
RUDER ALBERTO Agent 1821 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 1821 JEFFERSON AVENUE, 204, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 1821 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-09-10 1821 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-09-10 RUDER, ALBERTO -
REINSTATEMENT 2019-05-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-10-05 - -
REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-05-07
Reinstatement 2019-05-21
Admin. Diss. for Reg. Agent 2018-10-05
Reg. Agent Resignation 2018-05-29
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State