Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROSEWOOD CONDOMINIUM HOMEOWNERS ASSOCIATION, INC.

Filing Information
N09333 59-2644549 05/16/1985 FL ACTIVE REINSTATEMENT 10/08/2004
Principal Address
1590 S.E. 150th ST
Summerfield, FL 34491

Changed: 12/07/2019
Mailing Address
P.O. Box 754
Oxford, FL 34484

Changed: 12/07/2019
Registered Agent Name & Address Diaz, Christine
1590 S.E. 150th ST
Summerfield, FL 34491

Name Changed: 02/07/2021

Address Changed: 12/07/2019
Officer/Director Detail Name & Address

Title President, Director

Tyagi, Meenu
P.O. Box 754
Oxford, FL 34484

Title Treasurer, Director

Wadhwa, Jitender
P.O. Box 754
Oxford, FL 34484

Title Director

Khirbat, Bharat
P.O. Box 754
Oxford, FL 34484

Title Director

Khirbat, Parvesh
P.O. Box 754
Oxford, FL 34484

Title property manager

Diaz, Christine
1590 S.E. 150th ST
Summerfield, FL 34491

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/29/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
02/07/2021 -- ANNUAL REPORT View image in PDF format
01/26/2020 -- ANNUAL REPORT View image in PDF format
12/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
12/17/2018 -- Reg. Agent Resignation View image in PDF format
09/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
10/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
10/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/04/2013 -- Reg. Agent Change View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
09/29/2009 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
09/29/2007 -- Reg. Agent Change View image in PDF format
05/24/2007 -- Reg. Agent Resignation View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
09/02/2005 -- Reg. Agent Change View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
10/08/2004 -- REINSTATEMENT View image in PDF format
07/14/2003 -- ANNUAL REPORT View image in PDF format
06/18/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format