Search icon

SHOMA AT ROYAL PALM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHOMA AT ROYAL PALM 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: 06 Mar 2003 (22 years ago)
Document Number: N03000002013
FEI/EIN Number 770596558

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

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

Key Officers & Management

Name Role Address
Furlong Elle Dr. President 2300 Shoma Drive, Royal Palm Beach, FL, 33414
Melnikov Sergey Vice President 2300 Shoma Drive, Royal Palm Beach, FL, 33414
Masterdomini Christopher Dr. Director 2300 Shoma Dr, Royal Palm Beach, FL, 33414
Alvarez Cesar Director 2300 Shoma Dr, Royal Palm Beach, FL, 33414
Benjamin Adam Treasurer 2300 Shoma Drive, Royal Palm Beach, FL, 33414
Eisinger Law Agent Attn: Alessandra Stivelman, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 Attn: Alessandra Stivelman, Esq., 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 2300 SHOMA DR, ROYAL PALM BEACH, FL 33414 -
CHANGE OF MAILING ADDRESS 2007-03-27 2300 SHOMA DR, ROYAL PALM BEACH, FL 33414 -

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 Apr 2025

Sources: Florida Department of State