Entity Name: | RODEHEAVER PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Dec 1966 (58 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Feb 2016 (9 years ago) |
Document Number: | 711947 |
FEI/EIN Number |
510173630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7865 Winona Road, MELBOURNE BEACH, FL, 32951, US |
Mail Address: | 7865 Winona Road, MELBOURNE BEACH, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Engle Philip | Secretary | 7860 Winona Road, MELBOURNE BEACH, FL, 32951 |
WARREN TRACY | President | 7865 WINONA ROAD, MELBOURNE BEACH, FL, 32951 |
ROBERSON RYAN | Boar | 7790 Winona Rd, MELBOURNE BEACH, FL, 32951 |
BURLINSON LISA | Boar | 102 BUDRIS RD, MELBOURNE BEACH, FL, 32951 |
HANIFF JOSEPH | Vice President | 7834 HIGHWAY A1A, Melbourne Beach, FL, 32951 |
WARREN TRACY | Agent | 7865 WINONA ROAD, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-27 | WARREN, TRACY | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 7865 Winona Road, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 7865 Winona Road, MELBOURNE BEACH, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 7865 WINONA ROAD, MELBOURNE BEACH, FL 32951 | - |
AMENDED AND RESTATEDARTICLES | 2016-02-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-11 |
Amended and Restated Articles | 2016-02-02 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State