Search icon

ROYAL VIEW ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL VIEW ESTATES 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: 22 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2011 (14 years ago)
Document Number: N42232
FEI/EIN Number 593680828

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

Address: 12712 KATHERINE CIR, CLERMONT, FL, 34711
Mail Address: 12712 KATHERINE CIR, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER MACK President 12730 KATHERINE CIR, CLERMONT, FL, 34711
REYNOLDS BRIAN Vice President 13211 OLESEN CT, CLERMONT, FL, 34711
ALFORD TAMARA Treasurer 12712 KATHERINE CIR, CLERMONT, FL, 34711
Alford Tamara Secretary 12711 Katherine Cir, CLERMONT, FL, 34711
ALFORD TAMARA N Agent 12712 KATHERINE CIR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-02 12712 KATHERINE CIR, CLERMONT, FL 34711 -
REINSTATEMENT 2011-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-02 12712 KATHERINE CIR, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-08-02 12712 KATHERINE CIR, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2011-08-02 ALFORD, TAMARA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State