Search icon

ROYAL PALM 47 CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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