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 |
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 |
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 | - | - |
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