Search icon

RAINTREE FOREST PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINTREE FOREST PROPERTY OWNERS' 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: 24 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 1997 (28 years ago)
Document Number: 751682
FEI/EIN Number 592224039

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

Address: C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krause Mary Secretary C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Havee Nicole Treasurer C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Crandall Keith Director C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Maurer Susan Vice President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -
Payuk Maureen President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Figueroa, Michelle A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-20 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REINSTATEMENT 1997-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State