Search icon

ROYAL GRENADIER II CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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