Entity Name: | ROYAL HARBOUR YACHT CLUB TOWNHOUSE 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: | 29 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2023 (2 years ago) |
Document Number: | 770507 |
FEI/EIN Number |
650247006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6111 PARADISE POINT DR., PALMETTO BAY, FL, 33157, US |
Mail Address: | 6111 Paradise Point Drive, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JULIO C | President | 6207 PARADISE POINT DRIVE, Palmetto Bay, FL, 33157 |
AZCARATE EDUARDO J | Vice President | 6224 PARADISE POINT DR, Palmetto Bay, FL, 33157 |
SEMAAN KATHLEEN M | Treasurer | 6220 PARAIDSE POINT DRIVE, Palmetto Bay, FL, 33156 |
LOPEZ JOSE E | Director | 6215 PARADISE POINT DRIVE, Palmetto Bay, FL, 33157 |
PEREZ-SIAM FRANK P.A. | Agent | 7001 SW 87TH CT, MIAMI, FL, 33173 |
AZOR FRANK | Secretary | 5835 PARADISE POINT DRIVE, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-10 | PEREZ-SIAM, FRANK, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-26 | 6111 PARADISE POINT DR., PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-26 | 7001 SW 87TH CT, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 6111 PARADISE POINT DR., PALMETTO BAY, FL 33157 | - |
NAME CHANGE AMENDMENT | 1984-09-27 | ROYAL HARBOUR YACHT CLUB TOWNHOUSE ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
REINSTATEMENT | 2023-10-10 |
Reg. Agent Change | 2023-05-26 |
Reg. Agent Change | 2022-03-31 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State