Entity Name: | ROYAL PALM GARDENS 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: | 14 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | N06000002901 |
FEI/EIN Number |
204626478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Huascar | Director | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Acosta Yamir | President | 5901 Northwest 151st Street, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-21 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-21 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-21 | Top Service Property Management LLC. | - |
CHANGE OF MAILING ADDRESS | 2023-09-21 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
AMENDMENT | 2022-11-29 | - | - |
AMENDMENT | 2014-07-25 | - | - |
AMENDMENT | 2014-06-19 | - | - |
REINSTATEMENT | 2011-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000204346 | TERMINATED | 1000000581039 | MIAMI-DADE | 2014-02-06 | 2034-02-13 | $ 308.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000606587 | TERMINATED | 1000000233248 | DADE | 2011-09-15 | 2021-09-21 | $ 1,288.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-10-30 |
AMENDED ANNUAL REPORT | 2023-09-21 |
AMENDED ANNUAL REPORT | 2023-08-13 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-12-12 |
Amendment | 2022-11-29 |
AMENDED ANNUAL REPORT | 2022-10-05 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-05-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State