Entity Name: | THE VILLAS OF ROSEWOOD 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: | 02 Oct 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Sep 1995 (30 years ago) |
Document Number: | 760265 |
FEI/EIN Number |
592573748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE Federal Highway, #100, Stuart, FL, 34994, US |
Mail Address: | C/O Advantage Property Management, 1111 SE Federal Highway, #100, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTIEAU CHRISTINE | President | C/O Advantage Property Management, Stuart, FL, 34994 |
ANTIEAU CHRISTINE | Director | C/O Advantage Property Management, Stuart, FL, 34994 |
STRIVELLI GERALDINE | Vice President | C/O Advantage Property Management, Stuart, FL, 34994 |
MANNING JOSEPH | Treasurer | C/O Advantage Property Management, Stuart, FL, 34994 |
PIERCE LINDA | Director | C/O Advantage Property Management, Stuart, FL, 34994 |
Dunton Pauline | Director | C/O Advantage Property Management, Stuart, FL, 34994 |
Shea Barbara | Agent | C/O Advantage Property Management, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-10-17 | 1111 SE Federal Highway, #100, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2016-10-17 | 1111 SE Federal Highway, #100, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | Shea, Barbara | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | C/O Advantage Property Management, 1111 SE Federal Highway, #100, Stuart, FL 34994 | - |
NAME CHANGE AMENDMENT | 1995-09-05 | THE VILLAS OF ROSEWOOD PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-26 |
AMENDED ANNUAL REPORT | 2016-10-17 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State