Search icon

SHOMA AT ROYAL PALM CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SHOMA AT ROYAL PALM CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2003 (22 years ago)
Document Number: N03000002013
FEI/EIN Number 770596558
Address: 2300 SHOMA DR, ROYAL PALM BEACH, FL, 33414, US
Mail Address: 2300 SHOMA DR, ROYAL PALM BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Eisinger Law Agent Attn: Alessandra Stivelman, Esq., Hollywood, FL, 33021

President

Name Role Address
Furlong Elle Dr. President 2300 Shoma Drive, Royal Palm Beach, FL, 33414

Vice President

Name Role Address
Melnikov Sergey Vice President 2300 Shoma Drive, Royal Palm Beach, FL, 33414

Treasurer

Name Role Address
Benjamin Adam Treasurer 2300 Shoma Drive, Royal Palm Beach, FL, 33414

Director

Name Role Address
Masterdomini Christopher Dr. Director 2300 Shoma Dr, Royal Palm Beach, FL, 33414
Alvarez Cesar Director 2300 Shoma Dr, Royal Palm Beach, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 Eisinger Law No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 Attn: Alessandra Stivelman, Esq., 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 2300 SHOMA DR, ROYAL PALM BEACH, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-03-27 2300 SHOMA DR, ROYAL PALM BEACH, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000643129 TERMINATED 1000000168996 PALM BEACH 2010-05-04 2030-06-09 $ 2,208.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2023-11-07
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-07-19
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State