Entity Name: | RAINTREE AT MAYFAIR HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
RAINTREE AT MAYFAIR HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 19 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | N15000001792 |
FEI/EIN Number |
47-3184780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 Pembroke Road, Hollywood, FL 33025 |
Mail Address: | 11401 Pembroke Road, Hollywood, FL 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saenz, Nicolas | Secretary | 11401 Pembroke Road, Hollywood, FL 33025 |
Brough, David | Agent | 2149 N Commerce Rarkway, Weston, FL 33326 |
Saenz, Nicolas | Treasurer | 11401 Pembroke Road, Hollywood, FL 33025 |
Kosanovic, Radomir | Vice President | 11401 Pembroke Road, Hollywood, FL 33025 |
Cohen, Haim | President | 11401 Pembroke Road, Hollywood, FL 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Brough, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 2149 N Commerce Rarkway, Weston, FL 33326 | - |
AMENDMENT | 2023-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 11401 Pembroke Road, Hollywood, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 11401 Pembroke Road, Hollywood, FL 33025 | - |
AMENDED AND RESTATEDARTICLES | 2015-11-17 | - | - |
AMENDMENT | 2015-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
Amendment | 2023-07-06 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-06-16 |
AMENDED ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-06-27 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State