Entity Name: | ROYAL POINT AT PALM AIRE COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role |
---|---|
KONYK & LEMME PLLC | Agent |
Name | Role | Address |
---|---|---|
Fernandez Elio | President | Campbell Property Management, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Ponce Andres | Treasurer | Campbell Property Management, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Parker Lorene | Vice President | Campbell Property Management, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Christensen Kellie | Secretary | Campbell Property Management, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Viso Mary | Director | Campbell Property Management, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-07 | Konyk & Lemme, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | Konyk & Lemme, PLLC, 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-08 | Campbell Property Management, 3500 Gateway Drive, Suite 202, Pompano Beach, FL 33069 | No data |
REINSTATEMENT | 2009-03-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State