Search icon

RAMBLEWOOD CONDOMINIUM ASSOCIATION OF ALTAMONTE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: RAMBLEWOOD CONDOMINIUM ASSOCIATION OF ALTAMONTE SPRINGS, 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: 23 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 1989 (35 years ago)
Document Number: 729441
FEI/EIN Number 591740804

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

Address: c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Anna Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714
Smith Patricia Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent c/o Extreme Management Team, Clermont, FL, 34714
Mirowski Susan Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Solomon Anne Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714
Glass David President 2113 Ruby Red Blvd, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-05-19 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-05-19 One Source Management Solutions, Inc. -
AMENDMENT 1989-12-20 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1987-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25

Date of last update: 01 Jun 2025

Sources: Florida Department of State