Search icon

HOMES AT RANCHETTE ROYALE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HOMES AT RANCHETTE ROYALE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2016 (8 years ago)
Document Number: N16000009964
FEI/EIN Number 82-1200897
Address: C/O Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
Mail Address: C/O Property Keepers Management, LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Katz Steven B Agent Law Office of Steven B. Katz, Lauderhill, FL, 33351

President

Name Role Address
Martinez Giovanni President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309

Director

Name Role Address
Martinez Giovanni Director C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Carr Kayonne Director C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309
Brancaccio Danielle Director C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309

Vice President

Name Role Address
Carr Kayonne Vice President C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309

Treasurer

Name Role Address
Brancaccio Danielle Treasurer C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
Brancaccio Danielle Secretary C/O Property Keepers Management, LLC, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 C/O Property Keepers Management, LLC, 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-04-21 C/O Property Keepers Management, LLC, 6555 Powerline Road, 105, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 Katz, Steven B No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 Law Office of Steven B. Katz, 4300 N University Dr., A-106, Lauderhill, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2017-04-21
Domestic Non-Profit 2016-10-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State