Search icon

ROYALE TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYALE TOWERS 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: 24 Sep 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: 754318
FEI/EIN Number 592021866

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

Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
Mail Address: c/o Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rebstock Theodore J President 1631 E. Vine Street, Kissimmee, FL, 34744
Harrison Holly S Secretary 1631 E. Vine Street, Kissimmee, FL, 34744
Perry Douglas Director 1631 E. Vine Street, Kissimmee, FL, 34744
Shackley Katharine Ann Treasurer 1631 E. Vine Street, Kissimmee, FL, 34744
Veiga Candido J Vice President 1631 E. Vine Street, Kissimmee, FL, 34744
ARTEMIS LIFESTYLE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-18 Artemis Lifestyle Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-01-23 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
AMENDED AND RESTATEDARTICLES 2020-12-18 - -
AMENDMENT 2020-04-27 - -
AMENDMENT 2015-05-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2021-05-28
ANNUAL REPORT 2021-03-15
Amended and Restated Articles 2020-12-18
ANNUAL REPORT 2020-06-02
Amendment 2020-04-27
ANNUAL REPORT 2019-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State