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 |
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 |
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 | - | - |
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