Search icon

ROYAL PALM POINTE OF VERO BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROYAL PALM POINTE OF VERO BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2008 (16 years ago)
Document Number: N05000005309
FEI/EIN Number 542176547
Address: 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
Mail Address: 100 Vista Royale Blvd., VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANO ALAN P Agent C/O AR CHOICE MGMT INC., VERO BEACH, FL, 32962

President

Name Role Address
Russell Paul President 100 Vista Royale Blvd., VERO BEACH, FL, 32962

Director

Name Role Address
Walker Shirley Director 100 Vista Royale Blvd., VERO BEACH, FL, 32962

Treasurer

Name Role Address
Buppert Hobart Treasurer 100 Vista Royale Blvd., VERO BEACH, FL, 32962

Secretary

Name Role Address
Mitchell Dudek Secretary 100 Vista Royale Blvd, Vero Beach, FL, 329623750

Vice President

Name Role Address
Barnett Stacey Vice President 100 Vista Royale Blvd., Vero Beach, FL 329, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2016-03-15 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 C/O AR CHOICE MGMT INC., 100 Vista Royale Blvd., VERO BEACH, FL 32962 No data
AMENDMENT 2008-08-20 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-02 ROMANO, ALAN P No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State