Entity Name: | BAY ESTATES AT RAINBOW LAKES 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: | 26 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2006 (18 years ago) |
Document Number: | N26639 |
FEI/EIN Number |
650150750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 740425, BOYNTON BEACH, FL, 33474, US |
Address: | 6433 Lansdowne Circle, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNES DEBRA | Treasurer | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
JONES NIKKI | Director | P.O BOX 740425, BOYNTON BEACH, FL, 33474 |
GOODMAN THERESA | Secretary | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
BONNER KATHERINE | President | P.O. BOX 740425, BOYNTON BEACH, FL, 33474 |
McCullough John | Vice President | P.O. BOX 740425, Boynton Beach, FL, 33474 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 6433 Lansdowne Circle, BOYNTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 6433 Lansdowne Circle, BOYNTON BEACH, FL 33472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | KONYK & LEMME PLLC, 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Konyk & Lemme, PLLC | - |
REINSTATEMENT | 2006-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1999-11-12 | BAY ESTATES AT RAINBOW LAKES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1997-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State