Search icon

RAINBOW LAKES HOSPITAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW LAKES HOSPITAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 1965 (60 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 709608
FEI/EIN Number 592156790

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2085 SW IVY PL, DUNNELLON, FL, 34431, US
Mail Address: P.O. BOX 320007, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVERLY THOMAS President 20176 SW AUDUBON AVE, DUNNELLON, FL, 34431
PARMELEE CHARLES Vice President 4333 SW HYACINTH, DUNNELLON, FL, 34431
PARMELEE CHARLES Director 4333 SW HYACINTH, DUNNELLON, FL, 34431
RHODES DONNA Vice President 21439 SW PLANTATION ST.P, DUNNELLON, FL, 34431
RHODES DONNA Director 21439 SW PLANTATION ST.P, DUNNELLON, FL, 34431
MALLOY WINNIE Secretary 3429 SW POMPANO, DUNNELLON, FL, 33431
ANTAL KRISTINE Treasurer 3705 IDLEWILD, DUNNELLON, FL, 34431
KNIPE WILLIAM Director 21461 SW MARINE BLVD, DUNNELLON, FL, 34431
CALVERLEY THOMAS Agent 20176 SW AUDUBON AVE, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-03-15 2085 SW IVY PL, DUNNELLON, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-22 20176 SW AUDUBON AVE, DUNNELLON, FL 34431 -
REGISTERED AGENT NAME CHANGED 1998-01-22 CALVERLEY, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 1994-03-23 2085 SW IVY PL, DUNNELLON, FL 34431 -
AMENDMENT 1985-06-21 - -

Documents

Name Date
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-02-03
REINSTATEMENT 2002-10-29
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-15
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State