Search icon

ROYAL PALM PLAYERS, INC.

Company Details

Entity Name: ROYAL PALM PLAYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1997 (27 years ago)
Document Number: N48459
FEI/EIN Number 65-0330458
Address: Boca Grande Community Center, 131 First Street W, BOCA GRANDE, FL 33921
Mail Address: P.O. BOX 954, BOCA GRANDE, FL 33921
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Powell, Peter Agent Boca Grande Community Center, 131 First Street W, BOCA GRANDE, FL 33921

President

Name Role Address
Powell, Peter President PO Box 1502, Boca Grande, FL 33921

Secretary

Name Role Address
Skypala, Elaine Secretary P.O. BOX 548, BOCA GRANDE, FL 33921

Director

Name Role Address
Wise, D. Scott Director 133 E 80th St., New York, NY 10075
MARTIN JAMES, INC. Director No data
Allardyce, Fred Director PO Box 575, Boca Grande, FL 33921
Seitz, Terry Director Damificare Street, Boca Grande, FL 33921
Nielsen, Andrea Director PO Box 537, Boca Grande, FL 33921
McDonald, Sarah Director PO Box 1403, Boca Grande, FL 33921
McCombs, Hal Director Boca Grande Community Center, PO Box 91 BOCA GRANDE, FL 33921
Ikenberry , Stan Director PO Box 2054, Boca Grande, FL 33921
Rollyson, Linda Director PO Box 1482, Boca Grande, FL 33921

Treasurer

Name Role
GRANT JAMES LLC Treasurer

Vice President

Name Role Address
Whitney, William Vice President P.O. Box 1578, 823 South Harbor Dr. Boca Grande, FL 33921

Officer

Name Role Address
Allen, Jacqueline Officer PO Box 1206, Boca Grande, FL 33921

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 Powell, Peter No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 Boca Grande Community Center, 131 First Street W, BOCA GRANDE, FL 33921 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 Boca Grande Community Center, 131 First Street W, BOCA GRANDE, FL 33921 No data
REINSTATEMENT 1997-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State