Search icon

RAINFOREST ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINFOREST ESTATES HOMEOWNERS 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: 16 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: N13000000557
FEI/EIN Number 46-2285600

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

Mail Address: c/o M&M Property Management, 1280 SW 36th Ave Suite 305, Pompano Beach, FL, 33069, US
Address: c/o M&M Property Management, 1280 SW 36th Avenue Suite 305, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rydell Jamie President c/o M&M Property Management, Pompano Beach, FL, 33069
Volante Gabriel Vice President c/o M&M Property Management, Pompano Beach, FL, 33069
Volante Gabriel Agent 4653 SAXON RD, COCONUT CREEK, FL, 33073
Lei Ding Treasurer c/o M&M Property Management, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 c/o M&M Property Management, 1280 SW 36th Avenue Suite 305, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-04-07 c/o M&M Property Management, 1280 SW 36th Avenue Suite 305, Pompano Beach, FL 33069 -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 4653 SAXON RD, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2016-10-18 Volante, Gabriel -
AMENDMENT 2014-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-10-19
REINSTATEMENT 2018-03-12
AMENDED ANNUAL REPORT 2016-11-08
AMENDED ANNUAL REPORT 2016-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State