Entity Name: | ROCKY POINT VILLAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROCKY POINT VILLAGE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 1977 (48 years ago) |
Document Number: | 538905 |
FEI/EIN Number |
953073026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Paularino, Bldg C, Costa Mesa, CA, 92626, US |
Mail Address: | 150 Paularino, Bldg C, Costa Mesa, CA, 92626, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brennan Michael | Vice President | 150 Paularino, Costa Mesa, CA, 92626 |
Tallichet John D | President | 150 Paularino, Costa Mesa, CA, 92626 |
Michael Brennan | Chief Financial Officer | 150 Paularino, Costa Mesa, CA, 92626 |
Parccorp Incorporated | Agent | 155 Office Plaza Dr., Tallahasee, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Parccorp Incorporated | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 155 Office Plaza Dr., 1st Floor, Tallahasee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 150 Paularino, Bldg C, Costa Mesa, CA 92626 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 150 Paularino, Bldg C, Costa Mesa, CA 92626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Resignation | 2022-07-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State