Search icon

REGENT PALACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENT PALACE 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: 07 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: 747077
FEI/EIN Number 650022363

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

Address: c/o Marcelo Kingston, 1450 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: c/o Marcelo Kingston, 1450 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kingston Marcelo President 1450 BRICKELL AVENUE, MIAMI, FL, 33131
Peixoto Ricardo G Vice President 1450 BRICKELL AVENUE, MIAMI, FL, 33131
DeZarraga-Rivero Cecilia Secretary 1450 BRICKELL AVENUE, MIAMI, FL, 33131
KINGSTON MARCELO Agent MTP OCEANSIDE LLC, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 c/o Marcelo Kingston, 1450 BRICKELL AVENUE, SUITE 2750, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-01-19 c/o Marcelo Kingston, 1450 BRICKELL AVENUE, SUITE 2750, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 MTP OCEANSIDE LLC, 1450 BRICKELL AVENUE, STE 2750, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-01-17 KINGSTON, MARCELO -
REINSTATEMENT 2022-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-02-18 - -
AMENDMENT 2009-08-31 - -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
Off/Dir Resignation 2024-01-17
Reg. Agent Change 2024-01-17
ANNUAL REPORT 2023-03-20
REINSTATEMENT 2022-10-27
AMENDED ANNUAL REPORT 2021-10-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State