Entity Name: | ROYAL PALM VILLAGE 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: | 12 Jul 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Mar 2012 (13 years ago) |
Document Number: | 764127 |
FEI/EIN Number |
592224346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15180 MEADOW CIRCLE, FT. MYERS, FL, 33908, US |
Mail Address: | 15180 MEADOW CIRCLE, FT. MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKETT ROD | President | 15271 ASPEN DRIVE, FORT MYERS, FL, 33908 |
Ruettgers Marsha | Treasurer | 15281 Aspen Drive, FORT MYERS, FL, 33908 |
Bley Janet | Secretary | 15470 MEADOW CIRCLE, FORT MYERS, FL, 33908 |
Percey Hap | Director | 15401 Meadow Circle, FORT MYERS, FL, 33908 |
HUTCHENS GALE | Vice President | 15570 MEADOW CIRCLE, FORT MYERS, FL, 33908 |
Moore Alan | Director | 15300 Meadow Circle, FORT MYERS, FL, 33908 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2012-03-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-24 | 12140 CARISSA COMMERCE COURT, #200, FT MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-14 | 15180 MEADOW CIRCLE, FT. MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2001-03-14 | 15180 MEADOW CIRCLE, FT. MYERS, FL 33908 | - |
AMENDED AND RESTATEDARTICLES | 1999-04-26 | - | - |
AMENDMENT | 1997-02-26 | - | - |
REINSTATEMENT | 1985-06-27 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State