Search icon

RAINBOW LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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