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 |
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 | - |
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 | - |
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