Entity Name: | ROSEMOOR FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 20 Sep 2005 (20 years ago) |
Branch of: | ROSEMOOR FOUNDATION, INC., NEW YORK (Company Number 964218) |
Document Number: | F05000005419 |
FEI/EIN Number |
133281516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 EAST 70TH STREET, NEW YORK, NY, 10021 |
Mail Address: | P.O. BOX 1541 MURRAY HILL STATION, NEW YORK, NY, 10156-1541 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Roman Laura | Director | 6135 N. Knox Ave., Chicaco, IL, 60646 |
Bettesworth Diane | Agent | 7100 SW 75th Street, Miami, FL, 33143 |
ECKMAN MARY ELISE | President | 243 LEXINGTON AVENUE, NEW YORK, NY, 100164605 |
ECKMAN MARY ELISE | Director | 243 LEXINGTON AVENUE, NEW YORK, NY, 100164605 |
Rodriquez Maria Socorro | Vice President | 84 Floral Terrace, Tenafly, NJ, 07670 |
Rodriquez Maria Socorro | Director | 84 Floral Terrace, Tenafly, NJ, 07670 |
Varela Maria | Treasurer | 243 LEXINGTON AVENUE, NEW YORK, NY, 100164605 |
Varela Maria | Director | 243 LEXINGTON AVENUE, NEW YORK, NY, 100164605 |
TAYLOR JACQUELINE | Director | 6904 BEVERLY BLVD, LOS ANGELES, CA, 90036 |
OATES MARIE | Director | 243 LEXINGTON AVE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Bettesworth, Diane | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 7100 SW 75th Street, Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-10 | 117 EAST 70TH STREET, NEW YORK, NY 10021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State