Search icon

RAINTREE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAINTREE PROPERTY OWNERS 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: 25 Jul 1986 (39 years ago)
Document Number: N16051
FEI/EIN Number 592711592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 NW 23RD TERR, GAINESVILLE, FL, 32605, US
Mail Address: 1301 NW 23 TERRACE, GAINESVILLE, FL, 32605, FL
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERN RONALD Treasurer 1301 NW 23 TERRACE, GAINESVILLE, FL, 32605
BERN RONALD Director 1301 NW 23 TERRACE, GAINESVILLE, FL, 32605
Moyer Dick Director 1225 NW 23 Terrace, GAINESVILLE, FL, 32605
Suskin Fabiana Secretary 2346 NW 15th Place, GAINESVILLE, FL, 32605
Suskin Fabiana Director 2346 NW 15th Place, GAINESVILLE, FL, 32605
SUSKIN LESLIE President 2358 NW 15th Place, Gainesville, FL, 32605
SUSKIN LESLIE Director 2358 NW 15th Place, Gainesville, FL, 32605
Cohen Jerry Director 2358 NW 14 Place, Gainesville, FL, 32605
Tonkavich Terryann Director 1302 NW 23 Terrace, Gainesville, FL, 32605
BERN RONALD R Agent 1301 NW 23 TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1301 NW 23RD TERR, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2009-02-03 1301 NW 23RD TERR, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2009-02-03 BERN, RONALD RTD -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 1301 NW 23 TERRACE, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State