Search icon

ROSIE O'GRADY HIGHLANDERS, INC. - Florida Company Profile

Company Details

Entity Name: ROSIE O'GRADY HIGHLANDERS, 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: 17 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2009 (16 years ago)
Document Number: N95000001297
FEI/EIN Number 593302409

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

Address: 1045 Forest Circle, Winter Springs, FL, 32708, US
Mail Address: 1045 Forest Circle, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS TODD Director 514 Westpoint Garden Circle, Winter Garden, FL, 34787
MCDONALD CATHERINE Secretary 420 Hillside Dr, Babson Park, FL, 33827
MCDONALD CATHERINE Director 420 Hillside Dr, Babson Park, FL, 33827
PUGH BENJAMIN Treasurer 222 Green St., Auburndale, FL, 33823
PUGH BENJAMIN Director 222 Green St., Auburndale, FL, 33823
CARPENTER WILLIAM W Agent 1045 Forest Circle, Winter Springs, FL, 32708
NICHOLS TODD President 514 Westpoint Garden Circle, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1045 Forest Circle, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2013-04-08 1045 Forest Circle, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 1045 Forest Circle, Winter Springs, FL 32708 -
NAME CHANGE AMENDMENT 2009-06-24 ROSIE O'GRADY HIGHLANDERS, INC. -
REGISTERED AGENT NAME CHANGED 1999-03-08 CARPENTER, WILLIAM W -

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-13
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State