Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROYAL PARK CONDOMINIUM APARTMENTS, INC.

Filing Information
729775 13-2775855 05/27/1974 FL ACTIVE CANCEL ADM DISS/REV 10/16/2009 NONE
Principal Address
119 ROYAL PARK DRIVE
#1A
OAKLAND PARK, FL 33309

Changed: 08/05/2010
Mailing Address
119 ROYAL PARK DRIVE
#1A
OAKLAND PARK, FL 33309

Changed: 08/05/2010
Registered Agent Name & Address LINDIE, BETH G, ESQ
400 SE 6 STREET
FORT LAUDERDALE, FL 33301

Name Changed: 08/10/2015

Address Changed: 08/10/2015
Officer/Director Detail Name & Address

Title President

Ferrara, Kay, President
119 ROYAL PARK DRIVE
#1A
OAKLAND PARK, FL 33309

Title VP

Moore, Donald
119 ROYAL PARK DRIVE
#1A
OAKLAND PARK, FL 33309

Title Director

Sullivan, Kim
119 ROYAL PARK DRIVE
#1A
OAKLAND PARK, FL 33309

Title Treasurer

Wilkinson, Andrew
119 ROYAL PARK DRIVE
#1A
OAKLAND PARK, FL 33309

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/15/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
08/10/2015 -- Reg. Agent Change View image in PDF format
06/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
05/15/2014 -- Reg. Agent Change View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
12/11/2013 -- Reg. Agent Change View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
10/13/2011 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- Reg. Agent Change View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
08/05/2010 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
10/16/2009 -- REINSTATEMENT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
09/14/2007 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- Amendment View image in PDF format
11/13/1998 -- Reg. Agent Change View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format
05/27/1974 -- Off/Dir Resignation View image in PDF format