Search icon

ROYAL POINCIANA CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL POINCIANA 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: 05 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: 729034
FEI/EIN Number 591577347

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

Address: Royal Poinciana Condominium, Inc., 309 S. Royal Poinciana Blvd., Miami Springs, FL, 33166, US
Mail Address: Royal Poinciana Condominium, Inc., 309 S. Royal Poinciana Blvd., Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polanco Garcia Roberto President Royal Poinciana Condominium, Miami Springs, FL, 33166
Smith Stephen Treasurer Royal Poinciana Condominium, Miami Springs, FL, 33166
Martinez Rolando Vice President 309 S. Royal Poinciana Blvd., Miami Springs, FL, 33166
Polanco Garcia Roberto Agent Royal Poinciana Condominium, Inc., Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 Polanco Garcia, Roberto -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 Royal Poinciana Condominium, Inc., 309 S Royal Poinciana Blvd., Miami Springs, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 Royal Poinciana Condominium, Inc., 309 S. Royal Poinciana Blvd., Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-15 Royal Poinciana Condominium, Inc., 309 S. Royal Poinciana Blvd., Miami Springs, FL 33166 -
REINSTATEMENT 2015-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-10-14
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-07-04
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State