Search icon

ROYAL COMMERCE CENTER CONDOMINIUM NO. 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL COMMERCE CENTER CONDOMINIUM NO. 2 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

ROYAL COMMERCE CENTER CONDOMINIUM NO. 2 ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 30 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: N07000007447
FEI/EIN Number 26-1227663

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

Address: 7507 NW 168 St, HL, FL 33015
Mail Address: 7507 NW 168 St, HL, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos, Esteban O, Sr. Agent 7507 NW 168 St, HL, FL 33015
Ramos, ESTEBAN O President 7507 NW 168 St, HL, FL 33015
ANAC, RAFI Vice President 5201 RAVINSWOOD RD, SUITE 115 FORT LAUDERDALE, FL 33112
Lopez, Jose Secretary 5941 N W 176 Street # 1, Miami, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 7507 NW 168 St, HL, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-03-24 7507 NW 168 St, HL, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 7507 NW 168 St, HL, FL 33015 -
REINSTATEMENT 2017-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-04 Ramos, Esteban O, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2013-04-04

Date of last update: 25 Feb 2025

Sources: Florida Department of State