Entity Name: | ROYAL COACH ESTATES, 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: | 27 Apr 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Mar 2007 (18 years ago) |
Document Number: | N20356 |
FEI/EIN Number |
650017301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Janice A. Mitchell, 15390 HART RD, A27, NORTH FORT MYERS, FL, 33917, US |
Mail Address: | C/O Janice A. Mitchell, 15390 HART RD, A27, NORTH FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JANICE | President | 15390 HART RD, NFM, FL, 33917 |
CHADDERDON RICHARD S | Treasurer | 15390 HART RD, B17, N FORT MYERS, FL, 33917 |
Reis Sue . | Secretary | C/OSUE REIS, North Fort Myers, FL, 33917 |
Chadderdon Richard S | Vice President | 15390 Hart Rd., North Fort Myers, FL, 33917 |
Mitchell Janice A | Agent | 15390 HART RD, NORTH FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | C/O Janice A. Mitchell, 15390 HART RD, A27, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | C/O Janice A. Mitchell, 15390 HART RD, A27, NORTH FORT MYERS, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Mitchell, Janice A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 15390 HART RD, A27, NORTH FORT MYERS, FL 33917 | - |
CANCEL ADM DISS/REV | 2007-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State