Search icon

ROSETTA VILLAS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ROSETTA VILLAS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1997 (27 years ago)
Document Number: N96000000206
FEI/EIN Number 900018344
Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Property Management of America LLC dba Ext Agent 2113 Ruby Red Boulevard, Clermont, FL, 34714

Secretary

Name Role Address
BLACK LINDA Secretary 2113 Ruby Red Boulevard, Clermont, FL, 34714

Manager

Name Role Address
HAYDEN EDWARD Manager 2113 Ruby Red Boulevard, Clermont, FL, 34714

Director

Name Role Address
Jefferson Louise Director 2113 Ruby Red Boulevard, Clermont, FL, 34714

President

Name Role Address
DULBERG REBEKAH President 2113 Ruby Red Boulevard, Clermont, FL, 34714

Treasurer

Name Role Address
SCHEFT KIM Treasurer 2113 Ruby Red Boulevard, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022158 ROSE POINTE ACTIVE 2023-02-15 2028-12-31 No data P.O. BOX 941173, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2024-08-27 Property Management of America LLC dba Extreme Management Team No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 No data
REINSTATEMENT 1997-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State