Entity Name: | RIVER LANDINGS CONDOMINIUM 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: | 08 Oct 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2013 (12 years ago) |
Document Number: | N01000007159 |
FEI/EIN Number |
651153162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2319 N ANDREWS AVE, FT LAUDERDALE, FL, 33311, US |
Mail Address: | ROYALE MANAGEMENT SERVICES INC, 2319 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leonard Sandy | President | ROYALE MANAGEMENT SERVICES INC, FORT LAUDERDALE, FL, 33311 |
Rose David | Vice President | ROYALE MANAGEMENT SERVICES INC, FORT LAUDERDALE, FL, 33311 |
Huntzinger David | Secretary | ROYALE MANAGEMENT SERVICES INC, FORT LAUDERDALE, FL, 33311 |
Hill Lorri M | Agent | 2319 N ANDREWS AVENUE, FORT LAUDERDALE, FL, 33311 |
Hagen Mark | Treasurer | ROYALE MANAGEMENT SERVICES INC, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Hill, Lorri M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2319 N ANDREWS AVENUE, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 2319 N ANDREWS AVE, FT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2017-02-18 | 2319 N ANDREWS AVE, FT LAUDERDALE, FL 33311 | - |
AMENDMENT | 2013-10-17 | - | - |
REINSTATEMENT | 2002-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State