Entity Name: | ROYAL PALM 47 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: | 21 Jun 2004 (21 years ago) |
Document Number: | N04000006166 |
FEI/EIN Number |
331346606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151ST ST, MIAMI LAKES, FL, 33014, US |
Mail Address: | C/O TOP SERVICE PROPERTY MANAGMENT, LLC, 5901 NW 151ST ST, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEROVIDES RICARDO | President | 5901 NW 151ST ST, Miami Lakes, FL, 33014 |
Vitali Liudys | Treasurer | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Navarro Lucia | Secretary | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 5201 Waterford District Drive, Suite 889, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 5201 Waterford District Drive, Suite 889, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 5201 Waterford District Drive, Suite 889, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-22 | The Fredrick Group, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | TOP SERVICE PROPERTY MANAGEMENT, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-09-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State