Search icon

ROYAL PALM BUSINESS PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM BUSINESS PLAZA 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: 30 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: N05000010134
FEI/EIN Number 208042702

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

Address: C/O RAMY GALI, 9100 BELVEDERE RD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: C/O RAMY GALI, 9100 BELVEDERE RD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALI RAMY DR. President 9100 BELVEDERE RD, ROYAL PALM BEACH, FL, 33411
LIBERMAN LEA Treasurer 9100 Belvedere Rd, Royal Palm Beach, FL, 33411
GERARDI KRISTINA Secretary 9200 BELVEDERE RD, ROYAL PALM BEACH, FL, 33411
BURROWS PETER Director 9200 BELVEDERE RD, ROYAL PALM BEACH, FL, 33411
SABAN JOE Vice President 2537 WEST ST., BROOKLYN, NY, 11223
LIBERMAN & ASSOCIATES, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Liberman & Associates PA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 9100 Belvedere Rd, STE 211, Royal Palm Beach, FL 33411 -
AMENDMENT 2022-06-17 - -
AMENDMENT 2021-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 C/O RAMY GALI, 9100 BELVEDERE RD, STE 105, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-08-27 C/O RAMY GALI, 9100 BELVEDERE RD, STE 105, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2019-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
Amendment 2022-06-17
ANNUAL REPORT 2022-03-21
Amendment 2021-08-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-03-14
AMENDED ANNUAL REPORT 2017-12-19
Off/Dir Resignation 2017-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State