Entity Name: | ROYAL PALM VILLAGES PROPERTY OWNERS 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: | 28 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2020 (5 years ago) |
Document Number: | N37310 |
FEI/EIN Number |
593047851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ROYAL PALM VILLAGE, 1600 ROYAL PALM DRIVE S, SAINT PETERSBURG, FL, 33707, US |
Mail Address: | c/o Paradise Condo Management, 1135 Pasadena Ave South # 238, South Pasadeana, FL, 33707, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berenguer Elizabeth | President | c/o Paradise Condo Management, South Pasadeana, FL, 33707 |
Sadowski Paula | Treasurer | c/o Paradise Condo Management, South Pasadeana, FL, 33707 |
Petty Mark | Vice President | c/o Paradise Condo Management, South Pasadeana, FL, 33707 |
PARADISE CONDO MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-11 | ROYAL PALM VILLAGE, 1600 ROYAL PALM DRIVE S, SAINT PETERSBURG, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-11 | 6798 Crosswinds Dr., SUITE C-201, St. Petersburg, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-11 | Mark Beal - Paradise Condo Management | - |
AMENDMENT | 2020-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | ROYAL PALM VILLAGE, 1600 ROYAL PALM DRIVE S, SAINT PETERSBURG, FL 33707 | - |
CANCEL ADM DISS/REV | 2007-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-11-21 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
Amendment | 2020-07-17 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State