Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROYAL PALMS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N97000006765 59-3512906 12/03/1997 FL ACTIVE AMENDMENT 08/14/2006 NONE
Principal Address
341 Tiffany Loop
DAVENPORT, FL 33837

Changed: 11/20/2022
Mailing Address
P.O. Box 1175.
DAVENPORT, FL 33836

Changed: 11/20/2022
Registered Agent Name & Address Broderick, Martha, Vice President
341 Tiffany Loop
DAVENPORT, FL 33837

Name Changed: 11/20/2022

Address Changed: 11/20/2022
Officer/Director Detail Name & Address

Title Secretary

Wells-Snyder, Melissa A
245 MAJESTY DRIVE
DAVENPORT, FL 33837

Title Member

Mills, Antonette C
101 Majesty Drive
Davenport, FL 33837

Title Treasurer

Ramos, Iraida
115 Tiffany Loop
Davenport, FL 33837

Title Member

Leon, John
778 Majesty drive
Davenport, FL 33837

Title Member

Foss, Lisa
125 Tiffany Loop
Davenport, FL 33837

Title President

Rios, Jaime
571 Majesty Drive
Davenport, FL 33837

Title Member

Russell, Stacey
561 Majesty Drive
Davenport, FL 33837

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/24/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
11/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
09/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/27/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
09/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
10/26/2012 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
10/20/2010 -- ADDRESS CHANGE View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- Amendment View image in PDF format
04/26/2006 -- Reg. Agent Resignation View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
10/10/2005 -- Reg. Agent Change View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/31/2001 -- ANNUAL REPORT View image in PDF format
11/30/2000 -- Reg. Agent Change View image in PDF format
05/04/2000 -- Reg. Agent Change View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
12/03/1997 -- Domestic Non-Profit View image in PDF format