Entity Name: | ROYAL GRENADIER II CONDOMINIUM, 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: | 17 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2005 (20 years ago) |
Document Number: | N05706 |
FEI/EIN Number |
592804084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROPERTY MGMT., 7932 WILES RD., CORAL SPRINGS, FL, 33065 |
Mail Address: | C/O BENCHMARK PROPERTY MGMT., 7932 WILES RD., CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE BENDER REMBAUM, PLLC | Agent | - |
EWART ANN MARIE | Vice President | 9617 Riverside Drive #C4, CORAL SPRINGS, FL, 33071 |
MUSHLIN STACEY | Director | 9625 Riverside Drive #D3, CORAL SPRINGS, FL, 33071 |
DISALVO SANDI | Secretary | 9657 Riverside Drive #H8, CORAL SPRINGS, FL, 33071 |
JOYCE CYNTHIA | President | 9617 Riverside Drive #C3, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-29 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-15 | 1200 PARK CENTRAL, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | C/O BENCHMARK PROPERTY MGMT., 7932 WILES RD., CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | C/O BENCHMARK PROPERTY MGMT., 7932 WILES RD., CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2005-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2004-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State