Entity Name: | RAVAUDAGE COMMUNITY ASSOCIATION, PHASE II, 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: | 13 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2016 (8 years ago) |
Document Number: | N13000001491 |
FEI/EIN Number |
46-2257749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 W. New England ave, Winter Park, FL, 32789, US |
Mail Address: | PO Box 350, WINTER PARK, FL, 32790, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLOWS DANIEL B | Director | PO BOX 350, WINTER PARK, FL, 327900350 |
BELLOWS DANIEL B | President | PO BOX 350, WINTER PARK, FL, 327900350 |
Brownlee Sydney B | Director | PO Box 350, WINTER PARK, FL, 32790 |
Brownlee Sydney B | Vice President | PO Box 350, WINTER PARK, FL, 32790 |
Bellows Morgan S | Director | PO Box 350, WINTER PARK, FL, 32790 |
Bellows Morgan S | Vice President | PO Box 350, WINTER PARK, FL, 32790 |
Reynaud jeanne M | Director | PO Box 350, WINTER PARK, FL, 32790 |
BELLOWS DANIEL B | Agent | 425 W. New England ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-11 | 425 W. New England ave, Suite 200, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-11 | 425 W. New England ave, Suite 200, Winter Park, FL 32789 | - |
REINSTATEMENT | 2016-10-30 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-30 | 425 W. New England ave, Suite 200, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-30 | BELLOWS, DANIEL B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-06-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-24 |
AMENDED ANNUAL REPORT | 2018-12-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State