Search icon

ROYAL CELTIC OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROYAL CELTIC OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: N02000000175
FEI/EIN Number 651008281
Address: 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 8000 NW 31 St, Miami, FL, 33122, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REAL PROPERTY MANAGEMENT, LLC Agent

Director

Name Role Address
Torrens Luis Director 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL, 33016
Aguilera Maribel Director 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
Martin Carlos Vice President 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
Aguilera Maribel Secretary 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL, 33016

President

Name Role Address
Torrens Luis President 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 8000 NW 31 St, Suite 8, Doral, FL 33122 No data
AMENDMENT 2014-07-17 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-01 Real Property Management No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 8045 TO 8061 NW 155 ST, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State