Search icon

RAMBLING ACRES WEST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAMBLING ACRES WEST 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: 20 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 1996 (29 years ago)
Document Number: 765487
FEI/EIN Number 230609329

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

Address: 3860 RAMBLING ACRES DRIVE, TITUSVILLE, FL, 32796, US
Mail Address: P.O. BOX 132, TITUSVILLE, FL, 32781, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Gary Secretary 3897 Bueto Place, TITUSVILLE, FL, 32796
LANGLEY DONALD R Agent 3860 RAMBLING ACRES DR, TITUSVILLE, FL, 32796
Fredericks Kelly President 3898 Buteo Drive, TITUSVILLE, FL, 32796
Langley Donald R Director 3868 RAMBLING ACRES DR., TITUSVILLE, FL, 32796
Liebsch Cathy J Vice President 3848 Rambling Acres Drive, TITUSVILLE, FL, 32796
Langley Donald R Treasurer 3868 RAMBLING ACRES DR., TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-13 3860 RAMBLING ACRES DRIVE, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 3860 RAMBLING ACRES DRIVE, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 3860 RAMBLING ACRES DR, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2010-02-15 LANGLEY, DONALD R -
REINSTATEMENT 1996-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1987-02-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-05-25 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State