Search icon

ROSEWOOD COURT PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROSEWOOD COURT PROPERTY OWNERS' 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: 27 Sep 1993 (32 years ago)
Document Number: N93000004353
FEI/EIN Number 651037173

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 ROSEWOOD COURT, VERO BEACH, FL, 32966, US
Mail Address: 1600 ROSEWOOD COURT, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON LISA Director 5140 ROSEWOOD LANE, VERO BEACH, FL, 32966
PADRON LISA Secretary 5140 ROSEWOOD LANE, VERO BEACH, FL, 32966
KLAUS DALE Director 1780 EAST ROSEWOOD COURT, VERO BEACH, FL, 32966
TOOHEY JOHN Director 5145 ROSEWOOD LANE, VERO BEACH, FL, 32966
TOOHEY JOHN President 5145 ROSEWOOD LANE, VERO BEACH, FL, 32966
METCALF JERRY Director 1645 E. ROSEWOOD COURT, VERO BEACH, FL, 32966
METCALF ANDREW E Agent 5385 ROSEWOOD LN, VERO BEACH, FL, 32966
METCALF JERRY President 1645 E. ROSEWOOD COURT, VERO BEACH, FL, 32966
KACH ROB Director 1740 E. ROSEWOOD COURT, VERO BEACH, FL, 32966
KACH ROB Treasurer 1740 E. ROSEWOOD COURT, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1600 ROSEWOOD COURT, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2016-01-25 1600 ROSEWOOD COURT, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2006-05-08 METCALF, ANDREW ESQ -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 5385 ROSEWOOD LN, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State