Search icon

RAVAUDAGE COMMUNITY ASSOCIATION, PHASE II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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