Detail by Entity Name

Florida Not For Profit Corporation

ROSETTA VILLAS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N96000000206 90-0018344 01/11/1996 FL ACTIVE REINSTATEMENT 11/21/1997
Principal Address
C/O ASC PROPERTY SERVICES INC.
1073 WILLA SPRINGS DR.
SUITE 2001
WINTER SPRINGS, FL 32708

Changed: 04/23/2024
Mailing Address
PO BOX 196025
WINTER SPRINGS, FL 32719-6025

Changed: 04/23/2024
Registered Agent Name & Address C/O ASC PROPERTY SERVICES INC.
C/O ASC PROPERTY SERVICES INC.
1073 WILLA SPRINGS DR.
SUITE 2001
WINTER SPRINGS, FL 32708

Name Changed: 04/23/2024

Address Changed: 04/23/2024
Officer/Director Detail Name & Address

Title Secretary

BLACK, LINDA
PO BOX 196025
WINTER SPRINGS, FL 32719-6025

Title MANAGER, AUTHORIZED SIGNOR

HAYDEN, EDWARD
PO BOX 196025
WINTER SPRINGS, FL 32719-6025

Title DIRECTOR

Jefferson, Louise
PO BOX 196025
WINTER SPRINGS, FL 32719-6025

Title PRESIDENT, CHAIR

DULBERG, REBEKAH
PO BOX 196025
WINTER SPRINGS, FL 32719-6025

Title TREASURER

SCHEFT, KIM
PO BOX 196025
WINTER SPRINGS, FL 32719-6025

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/09/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/04/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/24/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- Reg. Agent Change View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
08/18/2009 -- ADDRESS CHANGE View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- Reg. Agent Change View image in PDF format
05/24/2007 -- Reg. Agent Change View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
10/18/2006 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
12/05/2005 -- Reg. Agent Change View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
10/15/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
11/21/1997 -- REINSTATEMENT View image in PDF format
01/11/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format