Entity Name: | STAMFORD AT ROYAL PALM BEACH 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: | 29 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2000 (25 years ago) |
Document Number: | N25092 |
FEI/EIN Number |
650031957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US |
Mail Address: | DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACDONALD DEANNA | Treasurer | DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
POYNER STEVEN | Director | DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
AMEER ESMAT | Director | DAVENPORT PROPERTY, LAKE WORTH, FL, 33467 |
AHAD CLAUDE | President | DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 15800 PINES BLVD., SUITE 303, PEMBROKE PINES, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | IGLESIAS LAW GROUP, P.A. | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2000-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-03 |
Reg. Agent Change | 2019-02-06 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2017-08-09 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State