Entity Name: | RAMBLEWOOD OF THE TRAILS HOMEOWNERS ASSOCIATION,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 1996 (29 years ago) |
Document Number: | 750698 |
FEI/EIN Number | 59-2104161 |
Address: | 124 N Nova Road, #134, ORMOND BEACH, FL 32174 |
Mail Address: | 124 N Nova Road, #134, ORMOND BEACH, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hepler, Larry | Agent | 319 Timberline Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Young, David Caleb | Director | 334 Timberline Trail, Ormond Beach, FL 32174 |
Hepler, Larry | Director | 319 Timberline Trail, Ormond Beach, FL 32174 |
BATTANI, JUDY | Director | 302 Timberline Trail, Ormond Beach, FL 32174 |
ORCIANI, DAYLE | Director | 306 Timberline Trail, Ormond Beach, FL 32174 |
Martinez, Risa | Director | 321 Timberline Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Hepler, Larry | President | 319 Timberline Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
ORCIANI, DAYLE | Treasurer | 306 Timberline Trail, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Martinez, Risa | Secretary | 321 Timberline Trail, Ormond Beach, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 124 N Nova Road, #134, ORMOND BEACH, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 124 N Nova Road, #134, ORMOND BEACH, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Hepler, Larry | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 319 Timberline Trail, Ormond Beach, FL 32174 | No data |
REINSTATEMENT | 1996-03-22 | No data | No data |
INVOLUNTARILY DISSOLVED | 1982-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-28 |
Reg. Agent Change | 2017-04-27 |
AMENDED ANNUAL REPORT | 2017-04-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State