Entity Name: | THE RAINBOWS HOMEOWNERS 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: | 26 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2011 (14 years ago) |
Document Number: | 756524 |
FEI/EIN Number |
592124996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4709 Rainbow Drive, GREENACRES, FL, 33463, US |
Mail Address: | 4709 Rainbow Drive, GREENACRES, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guldemond William | President | 6112 Rainbow Court, Greenacres, FL, 33463 |
Tygart Gary | Vice President | 4717 Rainbow Drive, GREENACRES, FL, 33463 |
FLESCHER SUE-ELLEN | Treasurer | 4709 RAINBOW DRIVE, GREENACRES, FL, 33463 |
Maxcy Corentine | Secretary | 4707 Rainbow Drive, Greenacres, FL, 33463 |
Flescher Sue-Ellen | Agent | 4709 Rainbow Drive, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-13 | Flescher, Sue-Ellen | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 4709 Rainbow Drive, GREENACRES, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 4709 Rainbow Drive, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 4709 Rainbow Drive, GREENACRES, FL 33463 | - |
REINSTATEMENT | 2011-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 1985-10-29 | - | - |
NAME CHANGE AMENDMENT | 1984-06-25 | THE RAINBOWS HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State