Search icon

500 ROYAL PALM VILLA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 500 ROYAL PALM VILLA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: N15000003792
FEI/EIN Number 35-2536006
Address: 500 N.E. 3rd Street, Unit 102, Hallandale Beach, FL, 33009, US
Mail Address: 500 N.E. 3rd Street, Unit 102, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVESQUE Helen Agent 500 N.E. 3rd Street, Hallandale Beach, FL, 33009

President

Name Role Address
LEVESQUE Helen President 500 N.E. 3rd Street, Hallandale Beach, FL, 33009

Vice President

Name Role Address
Cooper Anat Vice President PO BOX 801910, Miami, FL, 33280

Secretary

Name Role Address
Delisle Line Secretary 500 NE 3RD ST UNIT 108, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 500 N.E. 3rd Street, Unit 102, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-01-03 500 N.E. 3rd Street, Unit 102, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 LEVESQUE, Helen No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 500 N.E. 3rd Street, Unit 102, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2017-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-09-06
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State