Detail by Entity Name

Florida Not For Profit Corporation

THE ROSE BAY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N01000005108 59-3754083 07/17/2001 FL ACTIVE AMENDMENT 06/26/2017 NONE
Principal Address
300 N. Ronald Reagan Blvd.
Suite 315
Longwood, FL 32750

Changed: 02/27/2024
Mailing Address
300 N. Ronald Reagan Blvd.
Suite 315
Longwood, FL 32750

Changed: 02/27/2024
Registered Agent Name & Address CAMAC REALTY LLC
300 N. Ronald Reagan Blvd.
Suite 315
Longwood, FL 32750

Name Changed: 04/14/2022

Address Changed: 02/27/2024
Officer/Director Detail Name & Address

Title President

Bain Jr, Eric
8287 Baywood Vista Drive
Orlando, FL 32810

Title Vice President/Secretary

MOORE, MATTHEW
300 N. Ronald Reagan Blvd.
Suite 315
Longwood, FL 32750

Title Treasurer

McVAY, WILLIAM
300 N. Ronald Reagan Blvd.
Suite 315
Longwood, FL 32750

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 01/24/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/17/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
06/26/2017 -- Amendment View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
09/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
07/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2013 -- ANNUAL REPORT View image in PDF format
06/18/2012 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Reg. Agent Change View image in PDF format
12/23/2005 -- Reg. Agent Resignation View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
11/07/2002 -- Reg. Agent Change View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
07/17/2001 -- Domestic Non-Profit View image in PDF format