Entity Name: | RANCHLAND TENANT'S 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: | 27 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2022 (3 years ago) |
Document Number: | N02806 |
FEI/EIN Number |
592403061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 82ND AVE, LOT # 451, VERO BEACH, FL, 32966, US |
Mail Address: | 2055 82ND AVE, LOT # 451, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wills Michael | President | 2055 82ND AVE., LOT 518, VERO BEACH, FL, 32966 |
Witkowski Jill M | Treasurer | 2055 82ND AVE LOT 423, VERO BEACH, FL, 32966 |
Reynolds Elizabeth | Vice President | 2055 82ND AVE LOT 436, VERO BEACH, FL, 32966 |
MARTIN DANA | Asst | 2055 82ND AVE LOT 451, VERO BEACH, FL, 32966 |
DRUMMOND LORNA | Secretary | 2055 82ND AVE # 461, VERO BEACH, FL, 32966 |
Wills Michael | Agent | 2055 82ND AVE, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 2055 82ND AVE, LOT# 451, VERO BEACH, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 2055 82ND AVE, LOT # 451, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 2055 82ND AVE, LOT # 451, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Wills, Michael | - |
REINSTATEMENT | 2013-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 1985-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-05-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State