Search icon

RAINBERRY WOODS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINBERRY WOODS HOMEOWNERS ASSOCIATION, 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 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: 739144
FEI/EIN Number 592051870

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

Address: Grant Property Management, 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
Mail Address: Grant Property Management, 851 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIQUE JEAN G President 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
Schroth Walter Vice President 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
Nesi Cheldyne Treasurer 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
Brough, Chadrow & Levine PA Agent 2149 North Commerce Parkway, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-02-12 Grant Property Management, 851 Broken Sound Parkway NW, Suite 102, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-06-05 Brough, Chadrow & Levine PA -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 2149 North Commerce Parkway, Weston, FL 33326 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-13
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State