Search icon

ROYAL VILLAGE TOWNHOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL VILLAGE TOWNHOUSES 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: 02 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 1993 (32 years ago)
Document Number: 729252
FEI/EIN Number 591672482

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

Address: 139 SPARROW DRIVE, ROYAL PALM BEACH, FL, 33411
Mail Address: 1127 Royal Palm Beach Blvd, Box 437, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Heather President 139 SPARROW DR #3A, ROYAL PALM BEACH, FL, 33411
Duncan Heather Director 139 SPARROW DR #3A, ROYAL PALM BEACH, FL, 33411
Routier Chris Treasurer 139 SPARROW DR #2A, ROYAL PALM BEACH, FL, 33411
Paniagua Amairany Secretary 139 Sparrow Drive, Royal Palm Beach, FL, 33411
Karpishpan Sofia Vice President 2003 Little Torch Street, West Palm Beach, FL, 33407
Miller Yorkin Director 139 Sparrow Drive, Royal Palm Beach, FL, 33411
Duncan Heather Agent 139 SPARROW DRIVE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 139 SPARROW DRIVE, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 139 SPARROW DRIVE, #3A, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2016-02-17 Duncan , Heather -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 139 SPARROW DRIVE, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1985-04-30 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State