Entity Name: | RAINBOW VIEW 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: | 08 Feb 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 1996 (29 years ago) |
Document Number: | 761781 |
FEI/EIN Number |
592345951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12061 MARY ST, DUNNELLON, FL, 34432, US |
Mail Address: | Vince Roth Jr, 10298 Mulberry Way, Seminole, FL, 33777, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roth Vincent AJr. | Director | Vince Roth Jr, Seminole, FL, 33777 |
Roth Vincent AJr. | Treasurer | Vince Roth Jr, Seminole, FL, 33777 |
Iredale Jerry | Director | 12061 MARY ST UNIT 6, DUNNELLON, FL, 34432 |
Iredale Jerry | Vice President | 12061 MARY ST UNIT 6, DUNNELLON, FL, 34432 |
Roth Vincent AJr. | Agent | 10298 Mulberry Way, Seminole, FL, 33777 |
Pope Shaun | Director | 12061 MARY ST UNIT 1, DUNNELLON, FL, 34432 |
Pope Shaun | Secretary | 12061 MARY ST UNIT 1, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-08 | 12061 MARY ST, DUNNELLON, FL 34432 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Roth, Vincent A, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 10298 Mulberry Way, Seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 12061 MARY ST, DUNNELLON, FL 34432 | - |
REINSTATEMENT | 1996-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State