Entity Name: | THE SINGLE FAMILY RESDIENCES AT RAINTREE 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: | 17 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | N15000011103 |
FEI/EIN Number |
475629850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 Pembroke Road, Hollywood, FL, 33025, US |
Mail Address: | 11401 Pembroke Road, Hollywood, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Otermin Emilio | President | 11401 Pembroke Road, Hollywood, FL, 33025 |
Kleist Ken | Vice President | 11401 Pembroke Road, Hollywood, FL, 33025 |
Colombo Cake Rosemarie | Secretary | 11401 Pembroke Road, Hollywood, FL, 33025 |
Brough David | Agent | 2149 N. Commerce Parkway, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-03 | Brough, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-03 | 2149 N. Commerce Parkway, Weston, FL 33326 | - |
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 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2016-03-03 | THE SINGLE FAMILY RESDIENCES AT RAINTREE HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-11-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State