Search icon

ROYAL PALM TOWN CENTER WATER MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM TOWN CENTER WATER MANAGEMENT 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 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N01000008309
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Avalon Suncoast, LLC, 3315 Algonquin Road, Rolling Meadows, IL, 60008, US
Mail Address: c/o Avalon Suncoast, LLC, 3315 Algonquin Road, Rolling Meadows, IL, 60008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDE, DEBOEST & CROSS, PLLC Agent -
Vest Lina President c/o Avalon Suncoast, LLC, Rolling Meadows, IL, 60008
Conover Kim Vice President c/o Avalon Suncoast, LLC, Rolling Meadows, IL, 60008
Coker Paula Secretary c/o Avalon Suncoast, LLC, Rolling Meadows, IL, 60008

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 2030 McGregor Blvd., Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 c/o Avalon Suncoast, LLC, 3315 Algonquin Road, Suite 600, Rolling Meadows, IL 60008 -
CHANGE OF MAILING ADDRESS 2024-06-03 c/o Avalon Suncoast, LLC, 3315 Algonquin Road, Suite 600, Rolling Meadows, IL 60008 -
REGISTERED AGENT NAME CHANGED 2024-06-03 Goede, DeBoest & Cross, PLLC -
REINSTATEMENT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-08-16
REINSTATEMENT 2020-09-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State