Search icon

ROYAL COUNTRY HOMEOWNERS' ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: ROYAL COUNTRY HOMEOWNERS' 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: 19 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2002 (22 years ago)
Document Number: N06723
FEI/EIN Number 592504639

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

Address: 5546 NW 200 TERR., MIAMI, FL, 33055, US
Mail Address: 5526 NW 204 street, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khan Maryam President 5526 NW 204 street, MIAMI, FL, 33055
Jimenez Rosa M Vice President 20057 NW 55 place, MIAMI, FL, 33055
Jimenez Rosa M Director 20057 NW 55 place, MIAMI, FL, 33055
Mayra Ravelo Secretary 5567 NW 201 st., MIAMI, FL, 33055
Mayra Ravelo Director 5567 NW 201 st., MIAMI, FL, 33055
Ashley Saboreo Serg 20057 NW 55 place, Miami, FL, 33055
Lozano KaKlin Treasurer 5585 NW 201 street, MIAMI, FL, 33055
Lozano KaKlin Director 5585 NW 201 street, MIAMI, FL, 33055
Khan Maryam Agent 5526 NW 204 street, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-21 5546 NW 200 TERR., MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 5526 NW 204 street, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2016-03-21 Khan, Maryam -
REINSTATEMENT 2002-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-16 5546 NW 200 TERR., MIAMI, FL 33055 -
REINSTATEMENT 1996-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State