Search icon

ROSEWOOD HOMES, INC.

Company Details

Entity Name: ROSEWOOD HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2024 (2 months ago)
Document Number: P11000016086
FEI/EIN Number 900660556
Address: 3839 N. Harbor City Blvd., MELBOURNE, FL, 32940, US
Mail Address: 3839 N. Harbor City Blvd., MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSEWOOD HOMES 401(K) PLAN 2010 592913314 2011-01-03 ROSEWOOD HOMES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 236110
Sponsor’s telephone number 9042784993
Plan sponsor’s address 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 592913314
Plan administrator’s name ROSEWOOD HOMES
Plan administrator’s address 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003
Administrator’s telephone number 9042784993
ROSEWOOD HOMES 401(K) PLAN 2009 592913314 2010-07-12 ROSEWOOD HOMES 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 236110
Sponsor’s telephone number 9042784993
Plan sponsor’s address 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 592913314
Plan administrator’s name ROSEWOOD HOMES
Plan administrator’s address 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003
Administrator’s telephone number 9042784993

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing ALLENE SINK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITE BRADLEY F Agent 2101 Waverly Place Suite 100, Melbourne, FL, 32901

Chief Financial Officer

Name Role Address
HERRING MARK Chief Financial Officer 3839 N. HARBOR CITY BLVD. STE 101, MELBOURNE, FL, 32940

Chief Operating Officer

Name Role Address
PAHULU CHARLIE Chief Operating Officer 3839 N. HARBOR CITY BLVD. STE 101, MELBOURNE, FL, 32940

President

Name Role Address
BURTON CHRISTOPHER A President 3839 N. HARBOR CITY BLVD., SUITE 101, MELBOURNE, FL, 32940

Secretary

Name Role Address
BURTON CHRISTOPHER A Secretary 3839 N. HARBOR CITY BLVD., SUITE 101, MELBOURNE, FL, 32940

Director

Name Role Address
BURTON CHRISTOPHER A Director 3839 N. HARBOR CITY BLVD., SUITE 101, MELBOURNE, FL, 32940

Vice President

Name Role Address
PAHULU CHARLIE Vice President 3839 N. HARBOR CITY BLVD. STE 101, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-20 No data No data
AMENDMENT 2024-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3839 N. Harbor City Blvd., Suite #101, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2024-03-05 3839 N. Harbor City Blvd., Suite #101, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 2101 Waverly Place Suite 100, Melbourne, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2021-03-17 WHITE, BRADLEY F No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
Amendment 2024-11-20
Amendment 2024-08-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State