Entity Name: | ROHOA, 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: | 22 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2016 (9 years ago) |
Document Number: | N06000001968 |
FEI/EIN Number |
205478927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8462 SW Riverside DR, ARCADIA, FL, 34269, US |
Mail Address: | 8462 SW Riverside DR, ARCADIA, FL, 34269, US |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siegel Robert | President | 8462 SW Riverside DR, ARCADIA, FL, 34269 |
howard joseph | Vice President | 8501 sw riverside dr, arcadia, FL, 34269 |
Fudala Mark | Boar | 8428 SW Riverview Oaks Terr, Arcadia, FL, 34269 |
Mabie Kenneth | Boar | 9059 SW LIverpool Rd, Arcadia, FL, 34269 |
Siegel Robert | Agent | 8462 SW Riverside DR, ARCADIA, FL, 34269 |
howard joseph | Treasurer | 8501 sw riverside dr, arcadia, FL, 34269 |
Travis Pritchet | Secretary | 8415 SW Riverside Dr, Arcadia, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 8462 SW Riverside DR, ARCADIA, FL 34269 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 8462 SW Riverside DR, ARCADIA, FL 34269 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Siegel, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 8462 SW Riverside DR, ARCADIA, FL 34269 | - |
REINSTATEMENT | 2016-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State