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 |
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 |
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 | - | - |
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