Search icon

THE RAMBLEWOOD CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE RAMBLEWOOD 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: 19 Aug 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 1996 (29 years ago)
Document Number: 733619
FEI/EIN Number 591890603

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

Address: 2855 N. University Drive, CORAL SPRINGS, FL, 33065, US
Mail Address: P. O. BOX 770422, CORAL SPRINGS, FL, 33077, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE CHEYENNE Director 2855 N. University Drive, CORAL SPRINGS, FL, 33065
Garafola Rachael Director 2855 N. University Drive, CORAL SPRINGS, FL, 33065
Murtha Kevin Director 2855 N. University Drive, CORAL SPRINGS, FL, 33065
Fernandez Claudia Director 2855 N. University Drive, CORAL SPRINGS, FL, 33065
Prieto Cindy Director 2855 N. University Drive, CORAL SPRINGS, FL, 33065
SMITH WAYNE Director P. O. BOX 770422, CORAL SPRINGS, FL, 33077
SOUTHEAST CONDOMINIUM MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 2855 N. University Drive, #310, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-02-19 2855 N. University Drive, #310, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2018-02-19 Southeast Condominium Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 2855 N. University Drive, #310, CORAL SPRINGS, FL 33065 -
AMENDMENT 1996-02-07 - -
REINSTATEMENT 1986-01-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State