Search icon

RESIDENTS ASSOCIATION OF MAS VERDE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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