Entity Name: | ROSEMMA GARDENS APTS. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 1994 (31 years ago) |
Document Number: | P94000025829 |
FEI/EIN Number | 650498860 |
Address: | 9888 Pecorino Isle, Boynton Beach, FL, 33473, US |
Mail Address: | 9888 Pecorino Isle, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brazer Barry | Agent | 9888 Pecorino Isle, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
LEW Justin | Vice President | 267 NE 160th Terrace, Miami, FL, 33162 |
Name | Role | Address |
---|---|---|
KAYTES JESSE | President | 5600 NW 72 Ave Unit 668413, Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
Lew Marissa | Treasurer | 2711 South Ocean Dr 805, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 9888 Pecorino Isle, Boynton Beach, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 9888 Pecorino Isle, Boynton Beach, FL 33473 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 9888 Pecorino Isle, Boynton Beach, FL 33473 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | Brazer, Barry | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State