Search icon

ROSEDALE 5-D HOMEOWNERS' ASSOCIAITON, INC.

Company Details

Entity Name: ROSEDALE 5-D HOMEOWNERS' ASSOCIAITON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Dec 1998 (26 years ago)
Document Number: N93000005813
FEI/EIN Number 65-0467344
Address: 7282 55th Ave. East, #153, BRADENTON, FL 34203
Mail Address: ROSEDALE 5D HOMEOWNERS ASSOC., INC., 7282 55TH AVE., #153, BRADENTON, FL 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Famulare, Richard J Agent 8719 52ND DR E, BRADENTON, FL 34211

TREASURER

Name Role Address
Famulare, Richard J TREASURER 8719 52ND DR E, BRADENTON, FL 34211

Secretary

Name Role
BROWN ARTHUR, LLC Secretary

Member at Large

Name Role Address
Freeman, Sally Member at Large 8726 52ND DR E, BRADENTON, FL 34211

President

Name Role Address
Judge, Deborah President 8754 52nd Drive East, Bradenton, FL 34211

Landscape Coordinator

Name Role Address
Bauer, Gary, Landscape Coordinatort Landscape Coordinator 8720, 52nd Drive East Bradenton, FL 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Famulare, Richard J No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 8719 52ND DR E, BRADENTON, FL 34211 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 7282 55th Ave. East, #153, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2010-02-20 7282 55th Ave. East, #153, BRADENTON, FL 34203 No data
NAME CHANGE AMENDMENT 1998-12-24 ROSEDALE 5-D HOMEOWNERS' ASSOCIAITON, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State