Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ROSEDALE MASTER HOMEOWNERS' ASSOCIATION, INC.
Filing Information
N92000000213
65-0400686
11/04/1992
FL
ACTIVE
AMENDMENT
01/13/2015
NONE
Principal Address
Changed: 03/25/2024
2025 Lakewood Ranch Blvd
203
Bradenton, FL 34211
203
Bradenton, FL 34211
Changed: 03/25/2024
Mailing Address
Changed: 03/25/2024
2025 Lakewood Ranch Blvd
203
Bradenton, FL 34211
203
Bradenton, FL 34211
Changed: 03/25/2024
Registered Agent Name & Address
Association Assessment Attorneys, P.A.
Name Changed: 04/17/2018
Address Changed: 04/17/2018
111 2nd Avenue NE
#539
St. Petersburg, FL 33701
#539
St. Petersburg, FL 33701
Name Changed: 04/17/2018
Address Changed: 04/17/2018
Officer/Director Detail
Name & Address
Title Secretary
Allen, Kevin
Title President
Ingraffia, Peter
Title VP
Seymour, Sigrid
Title Treasurer
Eisenbeis, Robert
Title Director
Toscano, Richard
Title Director
Mazer, Edward
Title Director
Fischer, Brian
Title Secretary
Allen, Kevin
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title President
Ingraffia, Peter
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title VP
Seymour, Sigrid
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title Treasurer
Eisenbeis, Robert
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title Director
Toscano, Richard
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title Director
Mazer, Edward
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Title Director
Fischer, Brian
7300 Park Street
Seminole, FL 33777
Seminole, FL 33777
Annual Reports
Report Year | Filed Date |
2022 | 03/21/2022 |
2023 | 04/14/2023 |
2024 | 03/25/2024 |
Document Images