Search icon

ROYAL PALM CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROYAL PALM CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Aug 1983 (41 years ago)
Document Number: 769985
FEI/EIN Number 59-2405484
Mail Address: c/o American Condo Management, P.O. Box 100399, CAPE CORAL, FL 33910
Address: American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kase, Susan Agent American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904

Secretary

Name Role Address
Cislak, Jean Secretary c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Treasurer

Name Role Address
Cislak, Jean Treasurer c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Vice President

Name Role Address
HALL, THOMAS Vice President c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

President

Name Role Address
Van Mourik, Martha President c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2017-04-06 American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 Kase, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State