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 |
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 |
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 | - | - |
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