Entity Name: | ROSE BAY HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Jul 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000060771 |
FEI/EIN Number | 59-3396104 |
Address: | 362 GULF BREEZE PKWAY, 125, GULF BREEZE, FL 32561 |
Mail Address: | 756 TROJAN RD, 125, VENICE, FL 34293 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS, DONNA M | Agent | 153 CENTER RD, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
ROLL, DONNA R | Secretary | 756 TROJAN RD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
ROLL, DONNA R | Treasurer | 756 TROJAN RD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
ROLL, DONNA R | Director | 756 TROJAN RD, VENICE, FL 34293 |
ROLL, CHARLES W | Director | 756 TROJAN RD, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
ROLL, CHARLES W | President | 756 TROJAN RD, VENICE, FL 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-04-06 | 362 GULF BREEZE PKWAY, 125, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-06 | 153 CENTER RD, VENICE, FL 34292 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-02 | 362 GULF BREEZE PKWAY, 125, GULF BREEZE, FL 32561 | No data |
REGISTERED AGENT NAME CHANGED | 1997-05-02 | ROBERTS, DONNA M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-06 |
ANNUAL REPORT | 1997-05-02 |
DOCUMENTS PRIOR TO 1997 | 1996-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State