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 |
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 |
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 |
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 | - |
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