Search icon

ROSEWOOD CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ROSEWOOD CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2004 (20 years ago)
Document Number: N09333
FEI/EIN Number 59-2644549
Address: 1590 S.E. 150th ST, Summerfield, FL 34491
Mail Address: P.O. Box 754, Oxford, FL 34484
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Diaz, Christine Agent 1590 S.E. 150th ST, Summerfield, FL 34491

President

Name Role Address
Tyagi, Meenu President P.O. Box 754, Oxford, FL 34484

Director

Name Role Address
Tyagi, Meenu Director P.O. Box 754, Oxford, FL 34484
Wadhwa, Jitender Director P.O. Box 754, Oxford, FL 34484
Khirbat, Bharat Director P.O. Box 754, Oxford, FL 34484
Khirbat, Parvesh Director P.O. Box 754, Oxford, FL 34484

Treasurer

Name Role Address
Wadhwa, Jitender Treasurer P.O. Box 754, Oxford, FL 34484

property manager

Name Role Address
Diaz, Christine property manager 1590 S.E. 150th ST, Summerfield, FL 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-07 Diaz, Christine No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-07 1590 S.E. 150th ST, Summerfield, FL 34491 No data
CHANGE OF MAILING ADDRESS 2019-12-07 1590 S.E. 150th ST, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-07 1590 S.E. 150th ST, Summerfield, FL 34491 No data
REINSTATEMENT 2004-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-26
AMENDED ANNUAL REPORT 2019-12-07
ANNUAL REPORT 2019-02-21
Reg. Agent Resignation 2018-12-17
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State