Search icon

TOWNE ROYALE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TOWNE ROYALE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 1985 (40 years ago)
Document Number: 744913
FEI/EIN Number 59-1573007
Address: 17800 ATLANTIC BLVD., SUNNY ISLES BEACH, FL 33160
Mail Address: 17800 ATLANTIC BLVD., SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BRUCE HORNSTEIN, P.A. Agent

President

Name Role Address
Morales, Heidi President 17800 Atlantic Blvd, Sunny Isles Beach, FL 33160

Secretary

Name Role Address
PRENGA, ALEKSANDER Secretary 17800 Atlantic Blvd, APT 404 Sunny Isles Beach, FL 33160

Treasurer

Name Role Address
Mann, Kara Treasurer 17800 Atlantic Blvd, 609 Sunny Isles, FL 33160

Vice President

Name Role Address
Mann, Kara Vice President 17800 Atlantic Blvd, 609 Sunny Isles, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Bruce Hornstein, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 6961 Indian Creek Drive, Miami Beach, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 17800 ATLANTIC BLVD., SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 1998-05-06 17800 ATLANTIC BLVD., SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 1985-05-07 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-05-10
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State