Search icon

ROYAL COURT CONDOMINIUM ASSOCIATION OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL COURT CONDOMINIUM ASSOCIATION OF LEE COUNTY, 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: 05 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2015 (9 years ago)
Document Number: N02000005901
FEI/EIN Number 592447822

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

Address: 1412 ROYAL PALM SQUARE BLVD, STE 105, FORT MYERS, FL, 33919, US
Mail Address: 1412 ROYAL PALM SQUARE BLVD, STE 105, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaughan David R President 1412 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
Davis Daniel Secretary 1412 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
Davis Andrew Vice President 1412 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
Vaughan David Agent 1412 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1412 ROYAL PALM SQUARE BLVD, 105, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 1412 ROYAL PALM SQUARE BLVD, STE 105, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2020-02-12 1412 ROYAL PALM SQUARE BLVD, STE 105, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2020-02-12 Vaughan, David -
REINSTATEMENT 2015-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State