Entity Name: | RAINBOW LAKES 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 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 1996 (28 years ago) |
Document Number: | N00506 |
FEI/EIN Number |
931216461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Carolina Management Services, Inc., P.O. Box 740425, Boynton Beach, FL, 33474, US |
Address: | c/o Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Joe | President | P.O. Box 740425, Boynton Beach, FL, 33474 |
DEMPSEY JIM | Vice President | P.O. Box 740425, BOYNTON BEACH, FL, 33474 |
D'Alessandro Michelle | Director | P.O. Box 740425, Boynton Beach, FL, 33474 |
Meyer Susan | Treasurer | P.O. Box 740425, Boynton Beach, FL, 33474 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | c/o Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | c/o Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 140 Intracoastal Ponte Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | Konyk & Lemme, PLLC | - |
REINSTATEMENT | 1996-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1991-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-04-17 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-18 |
AMENDED ANNUAL REPORT | 2016-06-29 |
ANNUAL REPORT | 2016-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State