Search icon

THE COMMONS AT ROYAL PALM BEACH PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMONS AT ROYAL PALM BEACH PROPERTY OWNERS' 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: 27 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: N01000006874
FEI/EIN Number 260796545

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

Address: 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL, 33076, US
Mail Address: 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH TODD Secretary 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL, 33076
ROTH TODD Director 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL, 33076
SEABOLT KEVIN President 3225 NORTH CIVIC CENTER PLAZA, SCOTTSDALE, AZ, 85251
SEABOLT KEVIN Treasurer 3225 NORTH CIVIC CENTER PLAZA, SCOTTSDALE, AZ, 85251
SEABOLT KEVIN Director 3225 NORTH CIVIC CENTER PLAZA, SCOTTSDALE, AZ, 85251
Roth Todd Agent 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Roth, Todd -
CHANGE OF MAILING ADDRESS 2024-03-27 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 8980 WEST PARKLAND BAY TRAIL, PARKLAND, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-07-15 - -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-08-28 - -

Documents

Name Date
REINSTATEMENT 2024-03-27
Reg. Agent Change 2023-02-09
Reg. Agent Resignation 2022-07-21
Off/Dir Resignation 2022-07-21
Amendment 2022-07-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State