Search icon

ROSENBERG RICH BAKER BERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: ROSENBERG RICH BAKER BERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2023 (a year ago)
Document Number: F08000002467
FEI/EIN Number 223271252

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

Address: 265 DAVIDSON AVE, #210, SOMERSET, NJ, 08873
Mail Address: 265 DAVIDSON AVE, #210, SOMERSET, NJ, 08873
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROTH DAVID N Chairman 26 HORSESHOE DR, HILLSBOROUGH, NJ, 08844
TRUPPO STEVEN Director 9 COVERED BRIDGE RD, NESHANIC STA, NJ, 08853
FRIEDMAN LEONARD Director 13 CORNELL TRAIL, HILLSBOROUGH, NJ, 08844
SHERMAN GARY Director 49 Woods End Rd, Gillette, NJ, 07933
QUICK ROBERT Director 19 HORSESHOE DRIVE, HILLSBOROUGH, NJ, 08844
Zucker Brian N Director 2803 Concord Drive, Wall, NJ, 07719

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-24 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 265 DAVIDSON AVE, #210, SOMERSET, NJ 08873 -
CHANGE OF MAILING ADDRESS 2011-01-13 265 DAVIDSON AVE, #210, SOMERSET, NJ 08873 -
CANCEL ADM DISS/REV 2009-10-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-10-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State