Search icon

ROYAL PLAM PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROYAL PLAM PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: N19016
FEI/EIN Number 65-0034928
Address: 2087 West 76th St, Hialeah, FL 33016
Mail Address: 2087 West 76th Street, Hialeah, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAW OFFICES OF CEASAR MESTRE, JR. Agent 2087 West 76th St, Hialeah, FL 33016

Vice President

Name Role Address
Aguiar, Ocasio F Vice President 6500 Cowpen Road, Suite 202 Miami Lakes, FL 33014

President

Name Role Address
Yesbeck, Paul J President 7600 West 20th Avenue, Suite 215 HIALEAH, FL 33016

Treasurer

Name Role Address
Aguiar, Alberto M Treasurer 6500 Cow Pen Rd, Suite 202 Miami Lakes, FL 33014

Secretary

Name Role Address
Ventura, Nilo, Jr. Secretary 2087 W 76th St, Hialeah, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2087 West 76th St, Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2087 West 76th St, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-02-06 2087 West 76th St, Hialeah, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 LAW OFFICES OF CEASAR MESTRE, JR. No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State