Search icon

JOHN ROSSELLI & ASSOCIATES LTD. INC.

Company Details

Entity Name: JOHN ROSSELLI & ASSOCIATES LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Nov 2004 (20 years ago)
Document Number: F04000006239
FEI/EIN Number 133778800
Address: 1855 GRIFFIN RD, C-100, DANIA, FL, 33004, US
Mail Address: 979 THIRD AVENUE, 1800, NEW YORK, NY, 10022
ZIP code: 33004
County: Broward
Place of Formation: NEW YORK

Agent

Name Role
CORPORATE SERVICE BUREAU INC. Agent

President

Name Role Address
Rosselli John R President 1185 Park Avenue Apt 9F, New York, NY, 10028

Chairman

Name Role Address
Rosselli John R Chairman 1185 Park Avenue Apt 9F, New York, NY, 10028

Director

Name Role Address
GARGIULO JONATHAN Director 161 E. 75TH ST. Apt. GR, NEW YORK, NY, 10021
COLWILL STILES T Director 11245 GREENSPRING AVE., LUTHERVILLE, MD, 21083

Vice President

Name Role Address
GARGIULO JONATHAN Vice President 161 E. 75TH ST. Apt. GR, NEW YORK, NY, 10021

Vice Chairman

Name Role Address
SELIP ROCHELLE Vice Chairman 6 ALPINE COURT, SMITHTOWN, NY, 11787

Secretary

Name Role Address
COLWILL STILES T Secretary 11245 GREENSPRING AVE., LUTHERVILLE, MD, 21083

Trustee

Name Role Address
SELIP ROCHELLE Trustee 6 ALPINE COURT, SMITHTOWN, NY, 11787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 1855 GRIFFIN RD, C-100, DANIA, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2012-07-30 CORPORATE SERVICE BUREAU INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-30 1540 GLENWAY DR, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2005-06-28 1855 GRIFFIN RD, C-100, DANIA, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State