Search icon

SARATOGA AT ROYAL PALM PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SARATOGA AT ROYAL PALM PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1989 (36 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: N30068
FEI/EIN Number 650095347

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

Address: 158 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL, 33411
Mail Address: 158 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Backer Aboud Poliakoff & Foelster LLP Agent 400 South Dixie Hwy, Boca Raton, FL, 33432
Hassinger Rick President 103 Venetian Lane, Royal Palm Beach, FL, 33411
Gonsalves Anne Director 170 Saratoga Blvd E, Royal Palm Beach, FL, 33411
Thomas Marc Treasurer 121 Lexington Dr, Royal Palm Beach, FL, 33411
Wolman Doris Vice President 101 Meadowlands Dr, Royal Palm Beach, FL, 33411
McDonald Ed Secretary 108 Rainforest Ct, Royal Palm Beach, FL, 33411
Salamone Elizabeth Gove 141 Monterey Way, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 Backer Aboud Poliakoff & Foelster LLP -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 400 South Dixie Hwy, The Arbor, Suite 420, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 158 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-04-18 158 SARATOGA BLVD WEST, ROYAL PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-08-31 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-02-21 - -
REINSTATEMENT 1999-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000739342 TERMINATED 1000000801768 PALM BEACH 2018-10-31 2038-11-07 $ 11,032.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State