Search icon

BAY ESTATES AT RAINBOW LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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