Entity Name: | RCC RV PARK 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: | 23 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | N08000000769 |
FEI/EIN Number |
262111906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27777 Franklin Road Suite 300, Southfield, MI, 48034, US |
Mail Address: | 27777 Franklin Road Suite 300, Southfield, MI, 48034, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
O'Branovic Tom | President | 27777 Franklin Road Suite 300, Southfield, MI, 48034 |
Jewel Jerry | Vice President | 27777 Franklin Road Suite 300, Southfield, MI, 48034 |
CASTRO-CARATINI FERNANDO | Treasurer | 27777 Franklin Road Suite 300, Southfield, MI, 48034 |
Engblom Alison | Secretary | 27777 Franklin Road Suite 300, Southfield, MI, 48034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 27777 Franklin Road Suite 300, Southfield, MI 48034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 27777 Franklin Road Suite 300, Southfield, MI 48034 | - |
REINSTATEMENT | 2018-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-15 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-15 | NRAI Services, Inc. | - |
NAME CHANGE AMENDMENT | 2011-12-05 | RCC RV PARK CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-05-29 |
ANNUAL REPORT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-10-19 |
AMENDED ANNUAL REPORT | 2015-09-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State