Search icon

RUSTIC LAKES PROPERTY OWNERS ASSN., INC. - Florida Company Profile

Company Details

Entity Name: RUSTIC LAKES PROPERTY OWNERS ASSN., 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: 13 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1984 (40 years ago)
Document Number: 755118
FEI/EIN Number 592364498

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

Address: 11094 83rd Lane North, Palm Beach Gardens, FL, 33412, US
Mail Address: 8990 112th Terrace N, Palm Beach Gardens, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Penny Secretary 8411 112th Terrace N, Palm Beach Gardens, FL, 33412
Fraraccio David Director 11276 83rd Lane N, Palm Beach Gardens, FL, 33412
Herriford Matthew President 11094 83rd Lane North, Palm Beach Gardens, FL, 33412
Kemp John Director 11094 83rd Lane North, Palm Beach Gardens, FL, 33412
Brown Lauren Treasurer 11440 86th Street North, Palm Beach Gardens, FL, 33412
Herriford Matthew Agent 11094 83rd Lane North, Palm Beach Gardens, FL, 33412
Edelheit Jonathan Vice President 11150 83rd Lane North, Palm Beach Gardens, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-29 11094 83rd Lane North, Palm Beach Gardens, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 11094 83rd Lane North, Palm Beach Gardens, FL 33412 -
REGISTERED AGENT NAME CHANGED 2024-05-16 Herriford, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 11094 83rd Lane North, Palm Beach Gardens, FL 33412 -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1981-06-11 RUSTIC LAKES PROPERTY OWNERS ASSN., INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-05-21
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2019-09-04
AMENDED ANNUAL REPORT 2018-08-21
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State