Search icon

ROYAL HARBOUR YACHT CLUB TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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