Search icon

HIGHLANDS ROSEDALE HOMEOWNERS' ASSOCIATION NO. TWO, INC.

Company Details

Entity Name: HIGHLANDS ROSEDALE HOMEOWNERS' ASSOCIATION NO. TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2003 (22 years ago)
Document Number: N03000005103
FEI/EIN Number 200578587
Mail Address: 7282 55th AVE E, BRADENTON, FL, 34203, US
Address: 9739 53rd Drive E, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Pemberton Cedric Agent 7282 55th AVE E, BRADENTON, FL, 34203

Secretary

Name Role Address
Malone-Thompson Marsha Secretary 7282 55th AVE E, BRADENTON, FL, 34203

Vice President

Name Role Address
Mazer Ed Vice President 7282 55th AVE E, BRADENTON, FL, 34203

President

Name Role Address
Pemberton Cedric G President 7282 55th AVE E, BRADENTON, FL, 34203

Othe

Name Role Address
Leming William H Othe 7282 55th AVE E, BRADENTON, FL, 34203

Treasurer

Name Role Address
Lord Phyllis S Treasurer 7282 55th AVE E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 9739 53rd Drive E, BRADENTON, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2025-01-08 Pemberton, Cedric No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 9762 51st Terrace East, BRADENTON, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Leming, William H No data
CHANGE OF MAILING ADDRESS 2013-02-18 9762 51st Terrace East, BRADENTON, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 7282 55th AVE E, Box 150, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-05-23
AMENDED ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State