Entity Name: | RAINTREE INLET 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: | 08 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2023 (2 years ago) |
Document Number: | N20052 |
FEI/EIN Number |
592799296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1911 68th DR E, Ellenton, FL, 34222, US |
Mail Address: | PO BOX 524, ELLENTON, FL, 34222, UN |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moody Richard | Treasurer | 2108 68th Drive E, Ellenton, FL, 34222 |
Knuth Philip | Vice President | 2111 68TH DR E, ELLENTON, FL, 34222 |
Boatman Sondra | Secretary | 1912 68TH DR E, ELLENTON, FL, 34222 |
Hubbard Susan | President | 2105 68TH Dr E, Ellenton, FL, 34222 |
Marshall James | Boar | 2104 68th Drive E, Ellenton, FL, 34222 |
Moody Richard | Agent | 2108 68th DR E, ELLENTON, FL, 34222 |
Turner Teresa | Boar | 1915 68th Drive E, Ellenton, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-15 | 2108 68th DR E, ELLENTON, FL 34222 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-15 | 1911 68th DR E, Ellenton, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-15 | Moody, Richard | - |
REINSTATEMENT | 2023-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-18 | 1911 68th DR E, Ellenton, FL 34222 | - |
REINSTATEMENT | 1998-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
REINSTATEMENT | 2023-01-20 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State