Search icon

ROSE CREEK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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