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 |
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 |
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 | - | - |
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 |
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