Search icon

ROYAL LANDINGS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ROYAL LANDINGS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0467596
Address: 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL 33437
Mail Address: 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Glazer and Sachs, P.A. Agent 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312

Secretary

Name Role Address
KRAMER , BONITA Secretary 5575 ROYAL LAKES CIRCLE, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
Aizenstain, DEBORAH Vice President 5534 Royal Lake Circle, Boynton Beach, FL 33437

Director

Name Role Address
Schmelzer, Stuart Director 5819 ROYAL LAKE CIRCLE, BOYNTON BEACH, FL 33437
Stirber, Ronald Director 5682 Royal Lake Circle, Boynton Beach, FL 33437

Treasurer

Name Role Address
Galli, Robert Treasurer 5586 ROYAL LAKE CIRCLE, BOYNTON BEACH, FL 33437

President

Name Role Address
LIPIAN, DEBRA President 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. No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-18 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2022-08-03 12751 EL CLAIR RANCH ROAD, Boynton Beach, FL 33437 No data
AMENDMENT 2003-12-01 No data No data
AMENDMENT 1998-08-05 No data No data
AMENDMENT 1994-06-23 No data No data

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 Feb 2025

Sources: Florida Department of State