Search icon

RAINTREE OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINTREE OAKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2006 (19 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: N06000010648
FEI/EIN Number 205697797

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

Address: 12710 ENGLISH HILLS CT, TAMPA, FL, 33617, US
Mail Address: 12710 ENGLISH HILLS CT, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDIYAMKAL PHILIP Vice President 12710 ENGLISH HILLS CT, TAMPA, FL, 33617
VAZHAKALAYIL JOSEPH Director 12710 ENGLISH HILLS CT, TAMPA, FL, 33617
MUNDIYAMKAL MATHEW President 274 FENWOOD ST, DOLLARD-DES-ORMEAUX,QU, QU
HOEK ANDREW ESQ Agent 607 W. BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
AMENDMENT 2015-09-28 - -
AMENDMENT 2015-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 607 W. BAY STREET, TAMPA, FL 33606 -
AMENDMENT 2015-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 12710 ENGLISH HILLS CT, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2015-07-06 HOEK, ANDREW, ESQ -
CHANGE OF MAILING ADDRESS 2015-07-06 12710 ENGLISH HILLS CT, TAMPA, FL 33617 -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000040860 LAPSED 10-06993 SP 26 2 MIAMI-DADE COUNTY 2010-01-12 2016-01-25 $5966.92 IPFS CORPORATION D/B/A IMPERIAL PREMIUM CREDIT CORPORAT, 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-15
Amendment 2015-09-28
Amendment 2015-09-09
Amendment 2015-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State