Search icon

ROYALE BERMUDA TOWNHOUSE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYALE BERMUDA TOWNHOUSE HOMEOWNERS 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: 05 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: 767800
FEI/EIN Number 592428918

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

Address: 1801 COOK AVE, ORLANDO, FL, 32806
Mail Address: 1801 COOK AVE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shuffield Lowman Agent 1000 Legion Place, ORLANDO, FL, 32801
LINGERFELT BOBBY Vice President 1801 COOK AVE, ORLANDO, FL, 32806
QUINTERO JUAN President 1801 COOK AVE, ORLANDO, FL, 32806
BARTER JACQUELINE Secretary 1801 COOK AVE, ORLANDO, FL, 32806
QUINONES NORMA Director 1801 COOK AVE, ORLANDO, FL, 32806
Arthur Johanna Director 1801 Cook Ave, Orlando, FL, 32806
Meyer Carrie BOD 1801 COOK AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-10 Shuffield Lowman -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1000 Legion Place, Suite 1700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-02 1801 COOK AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2006-06-02 1801 COOK AVE, ORLANDO, FL 32806 -
AMENDMENT 2004-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State