Entity Name: | ROSE CREEK 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: | 15 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 1995 (29 years ago) |
Document Number: | N07755 |
FEI/EIN Number |
592660515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US |
Mail Address: | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERS TERESA | President | 5455 A1A South, St Augustine, FL, 32080 |
WESTBROOK HELEN | Vice President | 5455 A1A South, St Augustine, FL, 32080 |
GRIFFIN STEPHANIE | Treasurer | 5455 A1A South, St Augustine, FL, 32080 |
LORD TIMOTHY | Secretary | 5455 A1A South, St Augustine, FL, 32080 |
ARNOLD CHRISTINE | Director | 5455 A1A South, St Augustine, FL, 32080 |
WILSON DIANA | Agent | 5455 A1A South, St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 5455 A1A South, St Augustine, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | C/O MAY MANAGEMENT SERVICES, 5455 A1A South, St Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | WILSON, DIANA | - |
REINSTATEMENT | 1995-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1990-12-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State