Entity Name: | ROSE COVE 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: | 22 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2005 (20 years ago) |
Document Number: | N46168 |
FEI/EIN Number |
593100724
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
SPECIALTY MANAGEMENT COMPANY | Agent | - |
Martinez Jr. Felix | Treasurer | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Branan Susan | President | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Christiano Ann Marie | Secretary | 1000 Pine Hollow Point, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-25 | Specialty Management Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 2005-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State