Search icon

ROSEWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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