Search icon

PLACE ROYALE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLACE ROYALE 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: 15 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 1991 (34 years ago)
Document Number: N20145
FEI/EIN Number 650008724

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

Address: C/O MIAMI MANAGEMENT, INC., 14275 SW 142 AVENUE, MIAMI, FL, 33186, US
Mail Address: C/O MIAMI MANAGEMENT, INC., 14275 SW 142 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS GERARDO President C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
VILLALOBOS IGNACIO Vice President C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
LARREA ERNESTO Treasurer C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
HERNANDEZ MARIA JOSE Secretary C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
ALVAREZ JESUS Asst C/O MIAMI MANAGEMENT, INC., MIAMI, FL, 33186
TRIAY CARLOS PA Agent 2301 NW 87 AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 C/O MIAMI MANAGEMENT, INC., 14275 SW 142 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-02-22 C/O MIAMI MANAGEMENT, INC., 14275 SW 142 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-02-24 TRIAY , CARLOS , PA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 2301 NW 87 AVENUE, SUITE 501, DORAL, FL 33172 -
AMENDMENT 1991-06-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State