Search icon

ROSEMONT COMMERCE PARK PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: ROSEMONT COMMERCE PARK PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N43977
FEI/EIN Number 59-3077870
Address: 105 E ROBINSON STREET, #200, ORLANDO, FL 32801
Mail Address: 105 E ROBINSON STREET, #200, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OSWALD, KENNETH F. Agent 222 S. WESTMONTE DRIVE, SUITE 210, ALTAMONTE SPRINGS,, FL 32714

President

Name Role Address
Bell, Leslie President 173 Plumosus Drive, Altamonte Springs, FL 32701

Director

Name Role Address
Bell, Leslie Director 173 Plumosus Drive, Altamonte Springs, FL 32701
ARMSTRONG, PATRICK J Director 513 Spring Club Drive, Altamonte Springs, FL 32714

Secretary

Name Role Address
ARMSTRONG, PATRICK J Secretary 513 Spring Club Drive, Altamonte Springs, FL 32714

Treasurer

Name Role Address
ARMSTRONG, PATRICK J Treasurer 513 Spring Club Drive, Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 105 E ROBINSON STREET, #200, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2014-02-11 105 E ROBINSON STREET, #200, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 222 S. WESTMONTE DRIVE, SUITE 210, ALTAMONTE SPRINGS,, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State