Entity Name: | RESIDENTS ASSOCIATION OF MAS VERDE, 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: | 06 Jan 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2015 (9 years ago) |
Document Number: | N00774 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RAM c/o Ruby Yaggle, 31 Bridgette Blvd., Lake Worth, FL, 33463, US |
Mail Address: | RAM c/o Ruby Yaggle, 31 Bridgette Blvd., Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zarpaylic Robert | President | 52 Bridgette Blvd, LAKE WORTH, FL, 33463 |
Holman Joyce | Vice President | 51 Lisa Lane, LAKE WORTH, FL, 33463 |
Deal Samuel | Secretary | 31 Bridgette Blvd, Lake Worth, FL, 33463 |
Yaggle Ruby | Treasurer | 31 Bridgette Blvd., Lake Worth, FL, 33463 |
Leonard Dery | Director | 32 Bridgette Blvd., Lake Worth, FL, 33463 |
Troiano Michael | Director | 95 Lisa Lane, Lake Worth, FL, 33463 |
Yaggle Ruby | Agent | RAM c/o Ruby Yaggle, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | RAM c/o Ruby Yaggle, 31 Bridgette Blvd., Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | RAM c/o Ruby Yaggle, 31 Bridgette Blvd., Lake Worth, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | Yaggle, Ruby | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | RAM c/o Ruby Yaggle, 31 Bridgette Blvd., Lake Worth, FL 33463 | - |
REINSTATEMENT | 2015-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2010-03-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-06 |
REINSTATEMENT | 2015-11-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State