Search icon

ROYAL PALMS OF CORAL SPRINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALMS OF CORAL SPRINGS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1982 (42 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 766088
FEI/EIN Number 592422059

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

Address: 8680 NW 57 CT, CORAL SPRINGS, FL, 33067, US
Mail Address: 8680 NW 57 CT, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL MAURO President 8680 NW 57 CT, CORAL SPRINGS, FL, 33067
GIL MAURO Director 8680 NW 57 CT, CORAL SPRINGS, FL, 33067
GIL EDUARDO Treasurer 8680 NW 57 CT, CORAL SPRINGS, FL, 33067
GIL EDUARDO Director 8680 NW 57 CT, CORAL SPRINGS, FL, 33067
GIL GONZALO President 8680 NW 57 CT, CORAL SPRINGS, FL, 33067
GIL GONZALO Director 8680 NW 57 CT, CORAL SPRINGS, FL, 33067
GIL EDUARDO Agent 8680 NW 57 CT, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 8680 NW 57 CT, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 8680 NW 57 CT, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2022-01-11 8680 NW 57 CT, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2022-01-11 GIL, EDUARDO -
AMENDMENT 2001-12-10 - -

Documents

Name Date
Amendment 2022-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State