Search icon

ROSENGOD EDUCATION & COUNSELING INSTITUTE, INC.

Company Details

Entity Name: ROSENGOD EDUCATION & COUNSELING INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000073894
FEI/EIN Number 270862194
Address: 3711 Catlina Drive, Cocoa, FL, 32926, US
Mail Address: 3711 Catalina Drive, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MINCEY ROSIE HUDSON Agent 3711 Catalina Drive, Cocoa, FL, 32926

President

Name Role Address
MINCEY ROSIE HUDSON President 3711 Catalina Drive, Cocoa, FL, 32926

Vice President

Name Role Address
MINCEY ROSIE HUDSON Vice President 3711 Catalina Drive, Cocoa, FL, 32926

Secretary

Name Role Address
MINCEY ROSIE HUDSON Secretary 3711 Catalina Drive, Cocoa, FL, 32926

Treasurer

Name Role Address
MINCEY ROSIE HUDSON Treasurer 3711 Catalina Drive, Cocoa, FL, 32926

Director

Name Role Address
MINCEY ROSIE HUDSON Director 3711 Catalina Drive, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3711 Catlina Drive, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2018-04-26 3711 Catlina Drive, Cocoa, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 3711 Catalina Drive, Cocoa, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State