Search icon

ROYAL PALM IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 May 1959 (66 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: 813647
FEI/EIN Number 596081042

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

Address: 1650 SOUTH DIXIE HIGHWAY, #100, BOCA RATON, FL, 33432, US
Mail Address: 6111 BROKEN SOUND PARKWAY NW, STE 200, BOCA RATON, FL, 33487, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lippolis Bill Vice President 1829 Thatch Palm Drive, BOCA RATON, FL, 33432
LAWLESS PAUL President 1415 FAN PALM ROAD, BOCA RATON, FL, 33432
Rick Wackenhut Gove 191 Key Palm Rd., BOCA RATON, FL, 33432
GROSSMAN ARMAND Secretary 474 E CAMINO REAL, BOCA RATON, FL, 33432
Hamburger Kathleen Gove 315 S Maya Palm Dr., Boca Raton, FL, 33432
Diaz Ignacio Treasurer 2401 Areca Palm Road, Boca Raton, FL, 33432
SCHNER LARRY EP.A. Agent 6111 Broken Sound Pkwy NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-19 SCHNER, LARRY E, P.A. -
REINSTATEMENT 2024-11-19 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 6111 Broken Sound Pkwy NW, #200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-01-11 1650 SOUTH DIXIE HIGHWAY, #100, BOCA RATON, FL 33432 -
REINSTATEMENT 2014-11-10 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-18 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 1650 SOUTH DIXIE HIGHWAY, #100, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089697710 2020-05-01 0455 PPP 1650 S Dixie Highway 100, Boca Raton, FL, 33432
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283370
Loan Approval Amount (current) 283370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 31
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286123.88
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State