Entity Name: | ROSEDALE MASTER 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: | 04 Nov 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jan 2015 (10 years ago) |
Document Number: | N92000000213 |
FEI/EIN Number |
650400686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211, US |
Mail Address: | 2025 Lakewood Ranch Blvd, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Kevin | Secretary | 7300 Park Street, Seminole, FL, 33777 |
Ingraffia Peter | President | 7300 Park Street, Seminole, FL, 33777 |
Seymour Sigrid | Vice President | 7300 Park Street, Seminole, FL, 33777 |
Eisenbeis Robert | Treasurer | 7300 Park Street, Seminole, FL, 33777 |
Toscano Richard | Director | 7300 Park Street, Seminole, FL, 33777 |
Mazer Edward | Director | 7300 Park Street, Seminole, FL, 33777 |
ASSOCIATION ASSESSMENT ATTORNEYS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 2025 Lakewood Ranch Blvd, 203, Bradenton, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | Association Assessment Attorneys, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 111 2nd Avenue NE, #539, St. Petersburg, FL 33701 | - |
AMENDMENT | 2015-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State