Search icon

ROYAL ARMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL ARMS 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: 23 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: 757692
FEI/EIN Number 592247839

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

Address: 500 ORANGE DR., ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 500 ORANGE DR., ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER FRANK P Secretary 500 ORANGE DR., ALTAMONTE SPRINGS, FL, 32701
WHEATON DAVID President 500 ORANGE DR., ALTAMONTE SPRINGS, FL, 32701
Valentin Efrain Director 500 ORANGE DR., ALTAMONTE SPRINGS, FL, 32701
Williams June Secretary 500 ORANGE DR., ALTAMONTE SPRINGS, FL, 32701
Williams Elwood Director 500 ORANGE DR., ALTAMONTE SPRINGS, FL, 32701
ARIAS BOSINGER, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-25 845 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2019-09-06 500 ORANGE DR., ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2019-01-10 ARIAS BOSINGER, PLLC -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 500 ORANGE DR., ALTAMONTE SPRINGS, FL 32701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1988-08-25 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000312786 TERMINATED 1000000089211 9752 8055 2008-09-04 2028-09-24 $ 2,240.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-12-08
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State