Search icon

RAMBLEWOOD PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAMBLEWOOD PLACE CONDOMINIUM 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: 31 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: N05944
FEI/EIN Number 592689669

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

Address: 1921 N.W. 94th. Ave., CORAL SPRINGS, FL, 33071, US
Mail Address: P.O. Box 772036, CORAL SPRINGS, FL, 33077, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CHRISTINA Secretary 1877 NW 94 AVE, CORAL SPRINGS, FL, 33071
PASTUZANO ELIZABETH Treasurer 1893 NW 94 AVE, CORAL SPRINGS, FL, 33071
SCHNEIDER PAUL Director 1921 NW 94TH AVE, CORAL SPRINGS, FL, 33071
Ramblewood Condominium Association Agent 1921 N.W. 94th. Ave., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-10 1921 N.W. 94th. Ave., 202A, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1921 N.W. 94th. Ave., 202A, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1921 N.W. 94th. Ave., 202A, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2017-01-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-26 Ramblewood Condominium Association -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State