Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROSETREE VILLAGE ASSOCIATION, INC.

Filing Information
757922 59-2123013 05/07/1981 FL ACTIVE AMENDMENT 09/30/2019 NONE
Principal Address
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Changed: 03/17/2022
Mailing Address
C/O RealManage
P O Box 803555
Dallas, TX 75380

Changed: 03/17/2022
Registered Agent Name & Address WETHERINGTON HAMILTON, P.A.
812 W. DR. MLK JR. BLVD - STE. 101
TAMPA, FL 33603

Name Changed: 10/27/2020

Address Changed: 10/27/2020
Officer/Director Detail Name & Address

Title Director

Cerniglia, Richard
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title Director

Kuehne, Henri
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title Director

Ramirez, Rosa
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title VP

Grabovac, Edin
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title Secretary

Platter, Becky
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title President

Myslinski, Charles
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title Director

Morgan, Grady
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title Treasurer

Enlund, Denise
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Title Director

Uttasing, Lila
C/O RealManage
5523 W CYPRESS ST
SUITE 102
TAMPA, FL 33607

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/02/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
10/27/2020 -- Reg. Agent Change View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
09/30/2019 -- Amendment View image in PDF format
08/29/2019 -- Reg. Agent Change View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- Reg. Agent Change View image in PDF format
01/18/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format