Search icon

ROYAL EMBASSY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROYAL EMBASSY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Mar 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: 751735
FEI/EIN Number 59-2026917
Address: 5750 COLLINS AVE., MIAMI BEACH, FL 33140
Mail Address: 5750 COLLINS AVE., MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Sheebra Agent 5750 COLLINS AVE., MIAMI BEACH, FL 33140

President

Name Role Address
Fernandez, Maria Ninette President 5750 COLLINS AVE., MIAMI BEACH, FL 33140

Vice President

Name Role Address
MAZUERA, JUAN Vice President 5750 COLLINS AVE., MIAMI BEACH, FL 33140

Treasurer

Name Role Address
BUIA, CESAR Treasurer 5750 COLLINS AVE., MIAMI BEACH, FL 33140

Secretary

Name Role Address
WEBSTER, JOHN Secretary 5750 COLLINS AVE., MIAMI BEACH, FL 33140

Director

Name Role Address
BARANEK, MARK Director 5750 COLLINS AVE., MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 Brown, Sheebra No data
AMENDMENT 2015-03-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 5750 COLLINS AVE., MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 1986-06-17 5750 COLLINS AVE., MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 1986-06-17 5750 COLLINS AVE., MIAMI BEACH, FL 33140 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State