Search icon

RAINBOW HEIGHTS NEIGHBORHOOD ASSOCIATION AND CRIME WATCH, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW HEIGHTS NEIGHBORHOOD ASSOCIATION AND CRIME WATCH, 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N08000003505
FEI/EIN Number 412149353

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

Address: 3606 E. GENESEE STREET, TAMPA, FL, 33610
Mail Address: 3606 E. GENESEE STREET, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES FRANKIE President 3606 E GENESEE STREET, TAMPA, FL, 33610
WIMBERLY AUGUSTUS Vice President 4510 N. TROY STREET, TAMPA, FL, 33610
Jackson Dee Assistant Secretary 3606 E. GENESEE STREET, TAMPA, FL, 33610
Wade Shonnie Parl 4309 N. 34th Street, TAMPA, FL, 33610
JONES FRANKIE Agent 3606 E GENESEE STREET, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015116 WURK COMMUNITY RADIO EXPIRED 2015-02-11 2020-12-31 - P.O. BOX 11911, TAMPA, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2015-03-18 - -
AMENDMENT 2013-04-26 - -
AMENDMENT AND NAME CHANGE 2012-05-21 RAINBOW HEIGHTS NEIGHBORHOOD ASSOCIATION AND CRIME WATCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-05-21 3606 E. GENESEE STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2012-05-21 3606 E. GENESEE STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2012-05-21 JONES, FRANKIE -

Documents

Name Date
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-14
Amendment 2015-03-18
ANNUAL REPORT 2015-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State