Search icon

RICHARD W. ROZENSKY, D.D.S., P.A.

Company Details

Entity Name: RICHARD W. ROZENSKY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2002 (23 years ago)
Document Number: P02000061669
FEI/EIN Number 010706053
Address: 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL, 32162, US
Mail Address: 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
Peebles Douglas Agent The Bank of America Building, Bradenton, FL, 34205

Director

Name Role Address
ROZENSKY RICHARD W Director 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162

President

Name Role Address
ROZENSKY RICHARD W President 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162

Secretary

Name Role Address
ROZENSKY RICHARD W Secretary 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
ROZENSKY RICHARD W Treasurer 1950 Laurel Manor Dr, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043615 LAUREL MANOR SLEEPCARE ACTIVE 2021-03-30 2026-12-31 No data 1950 LAUREL MANOR DRIVE, SUITE 180B, THE VILLAGES, FL, 32162
G18000054398 VILLAGE SLEEP DENTISTRY ACTIVE 2018-05-02 2028-12-31 No data 1950 LAUREL MANOR DRIVE, SUITE 180 B, THE VILLAGES (SUMTER), FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 Peebles, Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 The Bank of America Building, 1201 - 6TH Avenue West, Suite 505, Bradenton, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL 32162 No data
CHANGE OF MAILING ADDRESS 2020-04-27 1950 Laurel Manor Dr, Suite 180, THE VILLAGES, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State