Search icon

ROSEBOROUGH TRAVEL AGENCY, INC.

Company Details

Entity Name: ROSEBOROUGH TRAVEL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: 667755
FEI/EIN Number 59-1989051
Address: 610 E New York Ave, DELAND, FL 32724
Mail Address: 610 E New York Ave, DELAND, FL 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CLAY, TIFFANY M Agent 610 E New York Ave, DELAND, FL 32724

Treasurer

Name Role Address
VALLONE, AMANDA Treasurer 502 Elkhorn Fern Lane, Deland, FL 32720

President

Name Role Address
PAUSZEK, JOHN J President 2601 EUSTACE AVE, DELTONA, FL 32725
CLAY, TIFFANY M President 8 AZALEA DR, DAYTONA BEACH, FL 32124

Director

Name Role Address
PAUSZEK, JOHN J Director 2601 EUSTACE AVE, DELTONA, FL 32725

Vice President

Name Role Address
CLAY, TIFFANY M Vice President 8 AZALEA DR, DAYTONA BEACH, FL 32124

Secretary

Name Role Address
VALLONE, AMANDA Secretary 502 Elkhorn Fern Lane, Deland, FL 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 610 E New York Ave, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 610 E New York Ave, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2024-07-18 610 E New York Ave, DELAND, FL 32724 No data
REINSTATEMENT 2014-01-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-04 CLAY, TIFFANY M No data
AMENDMENT 2010-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State