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. |
Mail Address: | PO BOX 915103, Longwood, FL, 32791, US |
Address: | 235 N. Hunt Club Blvd., Suite 101, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mirowski Susan | Director | PO BOX 915103, Longwood, FL, 32791 |
Solomon Anne | Secretary | PO BOX 915103, Longwood, FL, 32791 |
Glass David | President | PO BOX 915103, Longwood, FL, 32791 |
Ramos Anna | Treasurer | PO BOX 915103, Longwood, FL, 32791 |
Smith Patricia | Vice President | PO BOX 915103, Longwood, FL, 32791 |
ONE SOURCE MANAGEMENT SOLUTIONS, INC | Agent | - |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State