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 |
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 |
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 | - | - |
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