Search icon

FOUNTAINS OF RAINBOW LAKES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINS OF 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: 03 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 1996 (29 years ago)
Document Number: N31484
FEI/EIN Number 650191431

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

Address: C/O Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US
Mail Address: C/O Carolina Managment Services, Inc., P.O. Box 740425, BOYNTON BEACH, FL, 33474, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doolan Brent President P.O. Box 740425, Boynton Beach, FL, 33474
Edelstein Jay Treasurer P.O. Box 740425, Boynton Beach, FL, 33474
Bishop Josh Vice President P. O. Box 740425, Boynton Beach, FL, 33474
KONYK LAW & LEMME PLLC Agent Konyk & Lemme, PLLC, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-03-18 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 Konyk & Lemme, PLLC, 140 Intracoastal Pointe Drive, 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2016-04-21 KONYK LAW & LEMME PLLC -
REINSTATEMENT 1996-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State