Search icon

ROSEWOOD GARDENS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: ROSEWOOD GARDENS OF TAMPA BAY, 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: 10 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2005 (20 years ago)
Document Number: 768365
FEI/EIN Number 061821672

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

Address: 11433 Village Brook Drive, Riverview, FL, 33579, US
Mail Address: P.O.BOX 1986, LAND O LAKES, FL, 34639, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO RAUL President P.O.BOX 1986, LAND O LAKES, FL, 34639
BALLEN RUTH Vice President P.O.BOX 1986, LAND O LAKES, FL, 34639
Saavedra Sergio Treasurer P.O.BOX 1986, LAND O LAKES, FL, 34639
Pulido Sergio Director P.O.BOX 1986, LAND O LAKES, FL, 34639
Rosewood Gardens Association Agent 2800 E 113th Avenue, Tampa, FL, 33612
OCAMPO FARID Secretary P.O.BOX 1986, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 11433 Village Brook Drive, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 2800 E 113th Avenue, 124, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-02-29 11433 Village Brook Drive, Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2016-02-29 Rosewood Gardens Association -
AMENDMENT 2005-07-28 - -
NAME CHANGE AMENDMENT 2000-05-26 ROSEWOOD GARDENS OF TAMPA BAY, INC. -
REINSTATEMENT 2000-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
TC 09, LLC, JOHN AND JANE DOE, ET AL. VS ROSEWOOD GARDENS OF TAMPA BAY, INC. 2D2019-0581 2019-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10833

Parties

Name JANE DOE, LLC
Role Petitioner
Status Active
Name FLIGHTCATCHER TRANSPORTATION INC.
Role Petitioner
Status Active
Name JOHN DOE INC
Role Petitioner
Status Active
Name TC 09, LLC
Role Petitioner
Status Active
Representations RODERICK O. FORD, ESQ.
Name ROSEWOOD GARDENS OF TAMPA BAY, INC.
Role Respondent
Status Active
Representations BRUCE M. RODGERS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-27
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This proceeding is dismissed because of the petitioners’ failure to satisfy this court’s February 14, 2019, fee order.
Docket Date 2019-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Salario, and Badalamenti
Docket Date 2019-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Case numbers 2D19-581 and 2D19-547 will travel together. Subsequent filings, including petitions and appendices, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TC 09, LLC
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
NDIDI O. OSUJI, ET AL VS ROSEWOOD GARDENS OF TAMPA BAY, INC. 2D2019-0547 2019-02-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10833

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Name NDIDI O. OSUJI
Role Appellant
Status Active
Name ROSEWOOD GARDENS OF TAMPA BAY, INC.
Role Appellee
Status Active
Representations RODERICK O. FORD, ESQ., BRANDON K. MULLIS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of NDIDI O. OSUJI
Docket Date 2019-12-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-22
Type Response
Subtype Answer
Description ANSWER ~ APPELLEE'S ANSWER BRIEF
On Behalf Of ROSEWOOD GARDENS OF TAMPA BAY, INC.
Docket Date 2019-10-17
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ On September 10, 2019, this court issued an order striking the petition and response for failure to reference the appropriate pages of a supporting appendix. On October 1, 2019, petitioner filed an amended petition and a supporting appendix. To date, however, respondent has not filed an amended response as directed by this court. Within five days of this order respondent shall file an amended response with citations to the appendix or this case will proceed without it. See Fla. R. App. P. 9.100(j). Respondent is permitted to file a supporting appendix contemporaneously with the filing of the amended response in lieu of relying on the appendix filed by petitioner.
Docket Date 2019-10-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NDIDI O. OSUJI
Docket Date 2019-10-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NDIDI O. OSUJI
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner Ndidi Osuji’s motion for extension of time to file an amended petition of certiorari and appendix is granted, and the amended petition shall be filed within seven days from the date of this order.
Docket Date 2019-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NDIDI O. OSUJI
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ On February 12, 2019, this court issued an order directing petitioner to submit a petition with an appendix within fifteen days. A petition was filed, but it was not accompanied by an appendix. Within ten days from the date of this order, petitioner shall file an appendix. See Fla. R. App. P. 9.220(a). Because the petition failed to reference the appropriate pages of a supporting appendix, the petition is stricken and an amended petition with appropriate citations to the appendix shall be filed contemporaneously with the appendix. See Fla. R. App. P. 9.100(g). The response is likewise stricken. Within ten days of the filing of the amended petition and supporting appendix, respondent shall file an amended response with citations to the appendix. See Fla. R. App. P. 9.100(j). Respondent is permitted to file a supporting appendix contemporaneously with the filing of the amended response in lieu of relying on the appendix filed by petitioner.
Docket Date 2019-06-10
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY BRIEF ***STRICKEN***
On Behalf Of NDIDI O. OSUJI
Docket Date 2019-05-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of respondent's reply to the court's order to show cause dated March 13, 2019, we discharge the order to show cause and accept the response to the petition as timely filed. Petitioner may serve a reply to the response on or before June 10, 2019.
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER FOR SHOW CAUSE
On Behalf Of ROSEWOOD GARDENS OF TAMPA BAY, INC.
Docket Date 2019-05-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **Discharged per order of 05/23/19** Within ten days from the date of this order, respondent, Rosewood Gardens of Tampa Bay, Inc., through its attorney, Brandon K. Mullis, shall show cause why it has failed to comply with this court's order dated March 13, 2019.
Docket Date 2019-03-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2019-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ ***STRICKEN***
On Behalf Of NDIDI O. OSUJI
Docket Date 2019-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Case numbers 2D19-581 and 2D19-547 will travel together. Subsequent filings, including petitions and appendices, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-02-12
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NDIDI O. OSUJI

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State