Search icon

REGAL PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGAL PALMS 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: 25 Jul 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 1989 (36 years ago)
Document Number: 748198
FEI/EIN Number 592163074

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

Address: C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bosbous Joseph Vice President C/O Triton Property Management, Jupiter, FL, 33477
Valdes Maria Treasurer C/O Triton Property Management, Jupiter, FL, 33477
MORRIS RITA Secretary C/O Triton Property Management, Jupiter, FL, 33477
Puentes Amado Director C/O Triton Property Management, Jupiter, FL, 33477
Sweet Laura Director C/O Triton Property Management, Jupiter, FL, 33477
Mancini Gary President C/O Triton Property Management, Jupiter, FL, 33477
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-03-19 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-04-12 ROSENBAUM PLLC -
NAME CHANGE AMENDMENT 1989-03-08 REGAL PALMS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-26
Reg. Agent Change 2018-06-15
ANNUAL REPORT 2017-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State