Entity Name: | ROCKBROOK VILLAGE, UNIT III LOT OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
ROCKBROOK VILLAGE, UNIT III LOT OWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 31 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 1995 (30 years ago) |
Document Number: | 771004 |
FEI/EIN Number |
59-3069840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3722 ROCKBROOK COURT, TALLAHASSEE, FL 32311 |
Mail Address: | 3722 Rockbeook Ct, TALLAHASSEE, FL 32311 |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLENNEY, SHERRI | Agent | 3722 ROCKBROOK COURT, TALLAHASSEE, FL 32311 |
SHERRI, CLENNEY | Treasurer | 3722, ROCKBROOK CT TALLAHASSEE, FL 32311 |
Castro, Deby | Vice President | 1097, ROCKBROOK COURT TALLAHASSEE, FL 32311 |
Muller, Joan | President | 1086, ROCKBROOK COURT TALLAHASSEE, FL 32311 |
Daley, Becky | Secretary | 3730 Rockbrook Ct, Tallahassee, FL 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-08 | 3722 ROCKBROOK COURT, TALLAHASSEE, FL 32311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 3722 ROCKBROOK COURT, TALLAHASSEE, FL 32311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 3722 ROCKBROOK COURT, TALLAHASSEE, FL 32311 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | CLENNEY, SHERRI | - |
REINSTATEMENT | 1995-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-08-19 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1989-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State