Search icon

PALM RIDGE VILLAGE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: PALM RIDGE VILLAGE 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: 20 Sep 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: 730866
FEI/EIN Number 592774793

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

Address: 11651 Royal Palm Blvd., Coral Springs, FL, 33065, US
Mail Address: 11651 Royal Palm Blvd, Association Billing Dept, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Souliotis Nico President 11651 Royal Palm Blvd., Coral Springs, FL, 33065
Romay Mario Officer 1955 NW 18th Street, Pompano Beach, FL, 33069
Chiniara Andrea Secretary 11651 Royal Palm Blvd., Coral Springs, FL, 33065
Souliotis Michelle Exec 11651 Royal Palm Blvd., Coral Springs, FL, 33065
Michael Michael Officer 11651 Royal Palm Blvd., Coral Springs, FL, 33065
Milberg Klein, P.L. - ATTORNEYS AT LAW Agent 5550 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 11651 Royal Palm Blvd., Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 11651 Royal Palm Blvd., Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 5550 Glades Road, Suite-500, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Milberg Klein, P.L. - ATTORNEYS AT LAW -
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-14
Reg. Agent Change 2017-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State