Search icon

POINCIANA ROYALE VILLAS CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA ROYALE VILLAS CONDOMINIUM I 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: 16 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: N97000000245
FEI/EIN Number 650761946

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

Mail Address: 2530 West 78 Street Bay 2, Hialeah, FL, 33016, US
Address: 7500-7546 West 20 Avenue, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
garcia Lloeline Agent 2530 West 78 Street Bay #2, MIAMI, FL, 33016
Puerto Thomas President 2530 West 78 Street Bay #2, Hialeah, FL, 33016
SUAREZ NELIDA Secretary 2530 West 78 Street Bay 2, Hialeah, FL, 33016
JUNCO YANET Treasurer 2530 West 78 Street Bay 2, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 2530 West 78 Street Bay #2, MIAMI, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-11-09 garcia , Lloeline -
CHANGE OF MAILING ADDRESS 2023-11-09 7500-7546 West 20 Avenue, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 7500-7546 West 20 Avenue, Hialeah, FL 33016 -
REINSTATEMENT 2020-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-02-20
ANNUAL REPORT 2017-06-08
REINSTATEMENT 2016-10-26
REINSTATEMENT 2015-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State