Search icon

ROSEHILL CONDOMINIUM ASSOCIATION NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: ROSEHILL CONDOMINIUM ASSOCIATION NO. 1, 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: 07 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: N00247
FEI/EIN Number 592785658

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

Address: 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL, 33437
Mail Address: 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roth Geraldine President 5068 Rosehill Drive #203, Boynton Beach, FL, 33437
Coleman Carlton Vice President 5040 Rosehill Drive #206, Boynton Beach, FL, 33437
Young Helene Treasurer 5040 Rosehill Drive #106, Boynton Beach, FL, 33437
Brown Jean Secretary 5040 Rosehill Drive #201, Boynton Beach, FL, 33437
Celini Katheleen Director 5068 Rosehill Drive #106, Boynton Beach, FL, 33437
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-06 Stoloff & Manoff, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 1818 Australian Avenue S #400, West Palm Beach, FL 33409 -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2001-04-10 10780 CEDAR POINT BLVD, BOYNTON BEACH, FL 33437 -

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State