Entity Name: | RANGEWOOD VILLAS 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: | 21 Sep 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 1991 (34 years ago) |
Document Number: | 765145 |
FEI/EIN Number |
593060698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Gary Hunt Rd, Cocoa, FL, 32926, US |
Mail Address: | 1100 Gary Hunt Rd, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Longo Joanne | Vice President | 1110 Gary Hunt Road, Cocoa, FL, 32962 |
Skambraks David | President | 1140 Gary Hunt Road Apt. B, Cocoa, FL, 32926 |
Armstrong Marianne | Treasurer | 1110 Gary Hunt Rd Unit B, COCOA, FL, 32926 |
Giese Paige | Secretary | 1100 Gary Hunt Rd. Unit A, COCOA, FL, 32926 |
Skambraks David | Agent | 1100 Gary Hunt Rd, Cocoa, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-29 | Skambraks, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | 1100 Gary Hunt Rd, Cocoa, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | 1100 Gary Hunt Rd, Cocoa, FL 32926 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 1100 Gary Hunt Rd, Cocoa, FL 32926 | - |
REINSTATEMENT | 1991-04-26 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1983-06-03 | RANGEWOOD VILLAS HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-06-29 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State