ROSEWOOD CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | ROSEWOOD CONDOMINIUM HOMEOWNERS 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: | 16 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2004 (21 years ago) |
Document Number: | N09333 |
FEI/EIN Number |
592644549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US |
Mail Address: | 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tyagi Meenu | President | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Wadhwa Jitender | Treasurer | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Khirbat Bharat | Director | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Khirbat Parvesh | Director | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Tyagi Ashok | Secretary | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Mahnke Alice | Agent | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-07 | Diaz, Christine | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-07 | 1590 S.E. 150th ST, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2019-12-07 | 1590 S.E. 150th ST, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-07 | 1590 S.E. 150th ST, Summerfield, FL 34491 | - |
REINSTATEMENT | 2004-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State