Search icon

ROSEWOOD COLONY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROSEWOOD COLONY 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: 06 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 1999 (25 years ago)
Document Number: 756224
FEI/EIN Number 592491472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
Mail Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON HELEN President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
JACKSON SAPP ERNETA Vice President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Afriani Sophia Director 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
Baria Ingrid Agent C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-06-10 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Baria, Ingrid -
REINSTATEMENT 1999-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State