Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROYAL GRAND CONDOMINIUM ASSOCIATION, INC.

Filing Information
N06000003645 20-4770427 04/03/2006 FL ACTIVE AMENDMENT 08/26/2021 NONE
Principal Address
2600-2640 S University Drive
Davie, FL 33328

Changed: 10/14/2022
Mailing Address
ROYAL GRAND CONDOMINIUM ASSOCIATION, INC.
c/o Next Generation Management
13790 NW 4th St, Suite 102
SUNRISE, FL 33325

Changed: 04/27/2023
Registered Agent Name & Address Law Offices of Lee H. Ballard, P. A.
10100 W. Sample Rd., Third Floor
Coral Springs, FL 33065

Name Changed: 03/26/2024

Address Changed: 03/26/2024
Officer/Director Detail Name & Address

Title President

SANCHEZ, GERMAN A.
2660 S University Dr
Davie, FL 33328

Title Secretary

LYONS, NANCY
2660 S University Dr
Davie, FL 33328

Title Treasurer

MARCOS, EMMANUEL
2660 S University Dr
Davie, FL 33328

Title VP

Marcos, Mark
2660 S University Dr
Davie, FL 33328

Title Director

BOTROS, DANIEL S
2660 S University Dr
Davie, FL 33328

Annual Reports
Report YearFiled Date
2023 02/03/2023
2023 04/27/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
10/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2022 -- Reg. Agent Change View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
08/26/2021 -- Amendment View image in PDF format
02/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
09/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
11/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
12/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- Reg. Agent Change View image in PDF format
12/17/2008 -- Reg. Agent Resignation View image in PDF format
08/21/2008 -- Reg. Agent Change View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
10/16/2007 -- Amendment View image in PDF format
10/16/2007 -- Amendment View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- Domestic Non-Profit View image in PDF format