Search icon

ROYAL LANDINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL LANDINGS 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: 13 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2003 (21 years ago)
Document Number: N94000000336
FEI/EIN Number 650467596

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

Address: 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL, 33437, US
Mail Address: 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER BONITA Secretary 5575 ROYAL LAKES CIRCLE, BOYNTON BEACH, FL, 33437
Aizenstain DEBORAH Vice President 5534 Royal Lake Circle, Boynton Beach, FL, 33437
Glazer and Sachs, P.A. Agent 3113 Stirling Road, Fort Lauderdale, FL, 33312
Schmelzer Stuart Director 5819 ROYAL LAKE CIRCLE, BOYNTON BEACH, FL, 33437
Galli Robert Treasurer 5586 ROYAL LAKE CIRCLE, BOYNTON BEACH, FL, 33437
LIPIAN DEBRA President ROYAL LAKE CIRCLE, BOYNTON BEACH, FL, 33437
Stirber Ronald Director 5682 Royal Lake Circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-18 Glazer and Sachs, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-18 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-08-03 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL 33437 -
AMENDMENT 2003-12-01 - -
AMENDMENT 1998-08-05 - -
AMENDMENT 1994-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State