Search icon

ROCKY POINT VILLAGE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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