Search icon

RAINTREE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: RAINTREE CLUB, 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: 31 Mar 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2009 (16 years ago)
Document Number: 723039
FEI/EIN Number 591439988

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

Address: c/o Golden Property Management Services, L, 4099 Tamiami Trail N., Naples, FL, 34103, US
Mail Address: c/o Golden Property Management Services, L, 4099 Tamiami Trail N., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keefe John Secretary c/o Golden Property Management Services, L, Naples, FL, 34103
MCALPIN GARY Treasurer c/o Golden Property Management Services, L, Naples, FL, 34103
CUNNINGHAM MARK Vice President c/o Golden Property Management Services, L, Naples, FL, 34103
Anthony Dwyer President c/o Golden Property Management Services, L, Naples, FL, 34103
GOLDEN PROPERTY MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 c/o Golden Property Management Services, LLC, 4099 Tamiami Trail N., Suite 403, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-04-28 c/o Golden Property Management Services, LLC, 4099 Tamiami Trail N., Suite 403, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-28 GOLDEN PROPERTY MANAGEMENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 c/o Golden Property Management Services, LLC, 4099 Tamiami Trail N., Suite 403, Naples, FL 34103 -
REINSTATEMENT 2009-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State