Search icon

ROYAL OAKS CONDOMINIUM ASSOCIATION OF NORTH MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL OAKS CONDOMINIUM ASSOCIATION OF NORTH MIAMI BEACH, 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 Jan 1977 (48 years ago)
Document Number: 737893
FEI/EIN Number 591718855

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

Address: 441 N.E. 195TH ST., MIAMI, FL, 33173, US
Mail Address: C/O TRUST MANAGEMENT SERVICES GROUP, 8051 W 24TH AVE SUITE 10, HIALEAH, FL, 33016, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVA WILSON Director C/O TRUST MANAGEMENT SERVICES GROUP, HIALEAH, FL, 33016
Alayon and Associates P.A Agent 135 San Lorenzo Ave, Coral Gables,, FL, 33146
ZAPATA MONICA Director C/O TRUST MGT SERVICES GROUP, HIALEAH, FL, 33016
MONCEBATE MARIA President C/O TRUST MANAGEMENT SERVICES GROUP, HIALEAH, FL, 33016
DESIR FRANTZ Vice President C/O TRUST MANAGEMENT SERVICES GROUP, HIALEAH, FL, 33016
DE LA ROSA JUAN O Director C/O TRUST MANAGEMENT SERVICES GROUP, HIALEAH, FL, 33016
RODARTE ALVARO Director C/O TRUST MANAGEMENT SERVICES GROUP, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 Alayon and Associates P.A -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 135 San Lorenzo Ave, Suite 820 (Penthouse), Coral Gables,, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 441 N.E. 195TH ST., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2017-07-24 441 N.E. 195TH ST., MIAMI, FL 33173 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-06-19
AMENDED ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State