Entity Name: | ROSE REALTY COMPANY OF HACKENSACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Feb 2016 (9 years ago) |
Document Number: | F16000000922 |
FEI/EIN Number | 223360816 |
Address: | 3323 Cottonfield Drive, Mount Pleasant, SC, 29466, US |
Mail Address: | 3323 Cottonfield Drive, Mount Pleasant, SC, 29466, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Cohen Greg Esq. | Agent | 712 US Highway 1, North Palm Beach, FL, 33408 |
Name | Role | Address |
---|---|---|
Nasano Val | President | 3323 Cottonfield Drive, Mount Pleasant, SC, 29466 |
Name | Role | Address |
---|---|---|
Nasano Roda | Secretary | 1569 Sweet Myrtle Circle, Mount Pleasant, SC, 29466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 3323 Cottonfield Drive, Mount Pleasant, SC 29466 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 3323 Cottonfield Drive, Mount Pleasant, SC 29466 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Cohen, Greg, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 712 US Highway 1, Suite 400, North Palm Beach, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-08-19 |
Foreign Profit | 2016-02-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State