Search icon

RANCHLAND TENANT'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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