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 |
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 |
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 | - | - |
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