Entity Name: | ROYAL PALM COVE 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: | 24 Jul 1987 (38 years ago) |
Document Number: | N21700 |
FEI/EIN Number |
650107336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, Boca Raton, FL, 33487, US |
Mail Address: | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN DR. ROBERT | President | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
SCHACK KENNETH | Vice President | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
ROSUCK DONALD | Treasurer | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
FELLHEIMER ALAN | Director | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
MAX TAMMY | Secretary | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
BUDD GARY | Agent | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, 100, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, 100, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | BUDD, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, 100, Boca Raton, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State