Search icon

POINT ROYALE TOWNHOMES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: POINT ROYALE TOWNHOMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: N00000000836
FEI/EIN Number 651025561
Address: 19520 S.W. 103 CT., CUTLER BAY, FL, 33157
Mail Address: 19520 S.W. 103 CT., CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ MARIA C Agent 19520 S.W. 103 CT., CUTLER BAY, FL, 33157

President

Name Role Address
Olazabel orlean President 1765 Southwest 139th Place, Miami, FL, 33175

Treasurer

Name Role Address
RATCHFORD PAUL F Treasurer 12400 SW 191 ST, MIAMI, FL, 33177

Vice President

Name Role Address
Reese Thomas Vice President 6200 Marlin, Coral Gables, FL, 33145

Secretary

Name Role Address
Alvarez Maria Secretary 19520 SW 103 Court, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2015-03-19 No data No data
AMENDMENT 2013-11-12 No data No data
AMENDMENT 2013-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-10 ALVAREZ, MARIA C No data
AMENDMENT 2013-05-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-10 19520 S.W. 103 CT., CUTLER BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-10 19520 S.W. 103 CT., CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2013-05-10 19520 S.W. 103 CT., CUTLER BAY, FL 33157 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State