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 |
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 |
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 | - | - |
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 |
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