Search icon

RAINBOW OCEAN SHORES APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW OCEAN SHORES APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 1969 (56 years ago)
Document Number: 716463
FEI/EIN Number 591281513

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

Address: 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
Mail Address: 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fredericks Richard President 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
McCuiston Sally Secretary 1231 HILLSBORO MIL, HILLSBORO BEACH, FL, 33062
Garino Angelo Vice President 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Iodice Roberta Director 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Hartrick Jack Treasurer 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Fredericks Richard Agent 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000112630 SUNRISE OCEAN SUITES ACTIVE 2014-11-07 2029-12-31 - 1231 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-27 Fredericks, Richard -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 1231 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-21 1231 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1995-04-21 1231 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State