Entity Name: | ROSETTA VILLAS HOMEOWNERS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BLACK LINDA | Secretary | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
HAYDEN EDWARD | Manager | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Jefferson Louise | Director | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
SCHEFT KIM | Treasurer | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
DULBERG REBEKAH | President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022158 | ROSE POINTE | ACTIVE | 2023-02-15 | 2028-12-31 | - | P.O. BOX 941173, MAITLAND, FL, 32794 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
REINSTATEMENT | 1997-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State