Entity Name: | ROSEWOOD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 01 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Dec 2006 (18 years ago) |
Document Number: | N00100 |
FEI/EIN Number |
592377963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9829 THREE LAKES CIRCLE, Boca Raton, FL, 33428, US |
Mail Address: | C/O Real One Property Management, PO Box 3346, BOYNTON BEACH, FL, 33424, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Documet Angela | Secretary | C/O Real One Property Management, BOYNTON BEACH, FL, 33424 |
Rivera Maximo | President | C/O Real One Property Management, BOYNTON BEACH, FL, 33424 |
Coelho Rodrigo | Vice President | C/O Real One Property Management, BOYNTON BEACH, FL, 33424 |
DIRLEY Volcov JACINTHO | Treasurer | C/O Real One Property Management, BOYNTON BEACH, FL, 33424 |
Schefffler Marcos | Director | C/O Real One Property Management, BOYNTON BEACH, FL, 33424 |
RAPHAEL LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-16 | 9829 THREE LAKES CIRCLE, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2023-08-16 | 9829 THREE LAKES CIRCLE, Boca Raton, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | RAPHAEL LAW, PA, 1001 W. Yamato Road, Suite 401, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | RAPHAEL LAW P.A. | - |
REINSTATEMENT | 2006-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-08-16 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State