Entity Name: | ROYAL MANOR ESTATES PHASE TWO 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: | 04 Dec 1985 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Aug 2006 (19 years ago) |
Document Number: | N12406 |
FEI/EIN Number |
592679694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8059 EXCALIBUR COURT, ORLANDO, F, 32822, US |
Mail Address: | P.O. BOX 721048, ORLANDO, FL, 32872-1048, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARGARITIS CLEOPATRA | President | 8059 EXCALIBUR COURT, ORLANDO, FL, 32822 |
Snow Renee | Secretary | 8071 EXCALIBUR COURT, ORLANDO, FL, 32822 |
Snow Renee | Treasurer | 8071 EXCALIBUR COURT, ORLANDO, FL, 32822 |
Snow Renee | Director | 8071 EXCALIBUR COURT, ORLANDO, FL, 32822 |
Muragin Sally | Director | 1901 Excalibur Drive, Orlando, FL, 32822 |
MARGARITIS CLEOPATRA | Agent | 8059 EXCALIBUR COURT, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-11 | 8059 EXCALIBUR COURT, ORLANDO, F 32822 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | MARGARITIS, CLEOPATRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 8059 EXCALIBUR COURT, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 8059 EXCALIBUR COURT, ORLANDO, F 32822 | - |
CANCEL ADM DISS/REV | 2006-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-12-31 | - | - |
REINSTATEMENT | 1998-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State