Search icon

RANCH CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RANCH CLUB 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: 25 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: N03000002581
FEI/EIN Number 510459441

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

Address: 209 N 3RD ST, SUITE 102, Leesburg, FL, 34748, US
Mail Address: 209 N 3RD ST, SUITE 102, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSAIC COMMUNITIES LLC Agent -
Cammarata Domenick S President 209 N 3RD ST, Leesburg, FL, 34748
Hope Jennifer Secretary 209 N 3RD ST, Leesburg, FL, 34748
Contreras Amanda S Treasurer 209 N 3RD ST, Leesburg, FL, 34748
Sayer Justin S Director 209 N 3RD ST, Leesburg, FL, 34748
Allen Jim S Director 209 N 3RD ST, Leesburg, FL, 34748
Tanis James S Director 209 N 3RD ST, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 209 N 3RD ST, SUITE 102, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 209 N 3RD ST, SUITE 102, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Mosaic Communities LLC -
CHANGE OF MAILING ADDRESS 2025-01-08 209 N 3RD ST, SUITE 102, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 3902 Bridges Road, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Mosaic Services LLC -
CHANGE OF MAILING ADDRESS 2023-01-20 3902 Bridges Road, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 3902 Bridges Road, Groveland, FL 34736 -
REINSTATEMENT 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-06-24
Reg. Agent Resignation 2022-03-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State