Entity Name: | RAINBOW COMMUNITY DEVELOPMENT CORPORATION |
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: | 11 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | N08000011192 |
FEI/EIN Number |
800360662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2043 NW 4TH COURT, MIAMI, FL, 33127, US |
Mail Address: | 2043 NW 4TH COURT, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GEORGE | Advi | 2043 NW 4TH CT, MIAMI, FL, 33127 |
Cartwright Karen | Advi | 2043 NW 4TH COURT, MIAMI, FL, 33127 |
Johnson-Rutledge Martha Pharm.D | Advi | 2043 NW 4TH COURT, MIAMI, FL, 33127 |
Emami Sharzad Esq. | Agent | LEGAL SERVICES OF GREATER MIAMI, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 1320 NW 88TH ST, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-14 | Diana R.B. Frazier, LLC | - |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 2043 NW 4TH COURT, MIAMI, FL 33127 | - |
REINSTATEMENT | 2024-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | LEGAL SERVICES OF GREATER MIAMI, 4343 W. Flagler St, 100, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
REINSTATEMENT | 2024-11-05 |
REINSTATEMENT | 2023-10-11 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State