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 |
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 |
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 |
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 | - |
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