Search icon

ROYAL CONSOLIDATED PROPERTIES, INC.

Company Details

Entity Name: ROYAL CONSOLIDATED PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 1995 (29 years ago)
Document Number: P95000087931
FEI/EIN Number 65-0621219
Address: 165 South Lee Street, Suite 100, Labelle, FL 33935
Mail Address: 165 South Lee Street, Suite 100, Labelle, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
BURGER, ALAN M Agent 505 S. FLAGLER DRIVE, SUITE 300, WEST PALM BEACH, FL 33401

Director

Name Role Address
ROYAL, STEVEN B Director 165 South Lee Street, Suite 100 Labelle, FL 33935
Echols, Marla L Director 165 South Lee Street, Suite 100 Labelle, FL 33935
Cervi, John Director 165 South Lee Street, Suite 100 Labelle, FL 33935

President

Name Role Address
ROYAL, STEVEN B President 165 South Lee Street, Suite 100 Labelle, FL 33935

Secretary

Name Role Address
Echols, Marla L Secretary 165 South Lee Street, Suite 100 Labelle, FL 33935

Treasurer

Name Role Address
Echols, Marla L Treasurer 165 South Lee Street, Suite 100 Labelle, FL 33935

Executive Vice President

Name Role Address
Basore, Tracy Executive Vice President 165 South Lee Street, Suite 100 Labelle, FL 33935

Vice President

Name Role Address
Basore, Tracy Vice President 165 South Lee Street, Suite 100 Labelle, FL 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 165 South Lee Street, Suite 100, Labelle, FL 33935 No data
CHANGE OF MAILING ADDRESS 2016-03-30 165 South Lee Street, Suite 100, Labelle, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 BURGER, ALAN M No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 505 S. FLAGLER DRIVE, SUITE 300, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State