Search icon

ROYAL POINT AT PALM AIRE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL POINT AT PALM AIRE COMMUNITY 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: 12 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2009 (16 years ago)
Document Number: N06000005248
FEI/EIN Number 204893450

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

Address: Campbell Property Management, 3500 Gateway Drive, Pompano Beach, FL, 33069, US
Mail Address: Campbell Property Management, 3500 Gateway Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Elio President Campbell Property Management, Pompano Beach, FL, 33069
Ponce Andres Treasurer Campbell Property Management, Pompano Beach, FL, 33069
Parker Lorene Vice President Campbell Property Management, Pompano Beach, FL, 33069
Christensen Kellie Secretary Campbell Property Management, Pompano Beach, FL, 33069
Viso Mary Director Campbell Property Management, Pompano Beach, FL, 33069
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 Konyk & Lemme, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 Konyk & Lemme, PLLC, 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-04-08 Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 -
REINSTATEMENT 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State