Entity Name: | ROPER RESERVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (8 years ago) |
Document Number: | N15000009129 |
FEI/EIN Number | 47-5121485 |
Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPECIALTY MANAGEMENT COMPANY | Agent |
Name | Role | Address |
---|---|---|
Briggs Beau | President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Seabury Christie | Secretary | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Harris Roger | Director | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-08 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-08 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-08 | Specialty Management Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-08 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | No data |
REINSTATEMENT | 2016-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State