Entity Name: | ROYAL OAK VIEW 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: | 29 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2007 (18 years ago) |
Document Number: | N06233 |
FEI/EIN Number |
592654148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL, 32780 |
Mail Address: | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL, 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sommers Peter T | President | 3027 Finsterwald Drive, Titusville, FL, 32780 |
MOLDEN SUZANNE D | Secretary | 3015 FINSTERWALD DR., TITUSVILLE, FL, 32780 |
MOLDEN SUZANNE D | Director | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL, 32780 |
MOLDEN SUZANNE D | Treasurer | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL, 32780 |
MOLDEN SUZANNE D | Agent | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-02-16 | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-16 | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2009-02-16 | 3015 FINSTERWALD DRIVE, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-16 | MOLDEN, SUZANNE D | - |
REINSTATEMENT | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1985-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-22 |
AMENDED ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State