Entity Name: | RAINBERRY BAY MASTER 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: | 07 Aug 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Mar 2015 (10 years ago) |
Document Number: | 743849 |
FEI/EIN Number |
591834405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 RAINBERRY CIRCLE SOUTH, DELRAY BEACH, FL, 33445 |
Mail Address: | FIRST SERVICE RESIDENTIAL, 2801 RAINBERRY CIRCLE SOUTH, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALTEZO JOSEPH | President | 2801 RAINBERRY CIRCLE SOUTH, DELRAY BEACH, FL, 33445 |
FREDERICKS CAROL | Vice President | 2801 RAINBERRY CIRCLE SOUTH, DELRAY BEACH, FL, 33445 |
CAMPTON RHONA | Treasurer | 2801 RAINBERRY CIRCLE SOUTH, DELRAY BEACH, FL, 33445 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-09 | 2801 RAINBERRY CIRCLE SOUTH, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-09 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-09 | ASSOCIATED CORPORATE SERVICES, LLC | - |
AMENDED AND RESTATEDARTICLES | 2015-03-04 | - | - |
AMENDMENT | 2005-06-13 | - | - |
AMENDMENT | 2000-04-03 | - | - |
AMENDMENT | 1994-09-30 | - | - |
AMENDMENT | 1992-04-16 | - | - |
AMENDMENT | 1991-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-13 | 2801 RAINBERRY CIRCLE SOUTH, DELRAY BEACH, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State