Entity Name: | ROSELAND COMMUNITY 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: | 08 Feb 1995 (30 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 May 2010 (15 years ago) |
Document Number: | N95000000664 |
FEI/EIN Number |
650558314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8175 133rd Place, Sebastian, FL, 32958, US |
Mail Address: | P.O. BOX 201, ROSELAND, FL, 32957, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erger Wendy | Agent | 8175 133rd Place, Sebastian, FL, 32958 |
Bishop Ben | President | 8301 135th Lane, Sebastian, FL, 32958 |
Erger Wendy | Treasurer | 8175 133rd Place, Sebastian, FL, 32958 |
McCaffrey Kathy | Vice President | 6 Sunset Lane, Sebastian, FL, 32958 |
Dill Holly | Secretary | 11675 Roseland Road, Sebastian, FL, 32958 |
Perry Maggie | Director | 47 Sunset Drive, Sebastian, FL, 32958 |
Mills Sharon | Director | 7761 Grand Oak Circle, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 8175 133rd Place, Sebastian, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 8175 133rd Place, Sebastian, FL 32958 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Erger, Wendy | - |
AMENDMENT AND NAME CHANGE | 2010-05-12 | ROSELAND COMMUNITY ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2002-05-20 | FRIENDS OF HISTORIC ROSELAND, INC. | - |
REINSTATEMENT | 1999-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1996-03-13 | 8175 133rd Place, Sebastian, FL 32958 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State