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 |
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 |
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. | - |
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