Entity Name: | ROYAL PALM MORTGAGE LENDING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000035806 |
Address: | 852 1ST AVE S., 201, NAPLES, FL, 34102 |
Mail Address: | 852 1ST AVE S., 201, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATURO RAFFAELLA D | Agent | 8380 BIG ACORN CIR., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
MATURO RAFFAELLA D | President | 8380 BIG ACORN CIR. # 1203, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
CAPRARI AMY S | Vice President | 9350 MARINO CIR. # 207, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
MATURO JOSEPH D | Treasurer | 8380 BIG ACORN CIR. # 1203, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 852 1ST AVE S., 201, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 852 1ST AVE S., 201, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2004-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State