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 |
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 |
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 | - | - |
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