Entity Name: | ROYAL POINCIANA CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N04000001169 |
FEI/EIN Number |
200203476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 SHERMAN STEET, HOLLYWOOD, FL, 33020 |
Mail Address: | 1516 Grant Street, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jaques Julie | President | 1918 Harding, HOLLYWOOD, FL, 33020 |
Taylor Clive E | Agent | 1516 Grant Street, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 1516 Grant Street, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1919 SHERMAN STEET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Taylor, Clive Edward | - |
REINSTATEMENT | 2011-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-05 | 1919 SHERMAN STEET, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-03 |
REINSTATEMENT | 2011-11-10 |
ANNUAL REPORT | 2009-06-05 |
ANNUAL REPORT | 2008-09-07 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State