Entity Name: | CINNABAR 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: | 17 May 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jul 1991 (34 years ago) |
Document Number: | N38213 |
FEI/EIN Number |
650203488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6778 Lantana Road, Lake Worth, FL, 33467, US |
Mail Address: | .P.O. Box 740425, Boynton Beach, FL, 33474, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PISCIOTTANO GERALD | President | C/O Carolina Management Services, Lake Worth, FL, 33467 |
GALLAGHER WILLIAM | Vice President | C/O Carolina Management Services, Lake Worth, FL, 33467 |
MICHAUD MARK | Treasurer | C/O Carolina Management Services, Lake Worth, FL, 33467 |
MARIETTA ALLYSON | Director | C/O Carolina Management Services, Lake Worth, FL, 33467 |
KAUFER JEFFREY | Director | C/O Carolina Management Services, Lake Worth, FL, 33467 |
BRADFORD JAMES | Secretary | C/O Carolina Management Services, Lake Worth, FL, 33467 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-26 | KONYK & LEMME PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 140 INTRACOSTAL POINTE DRIVE, SUITE 310, Jupiter, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 | - |
AMENDMENT | 1991-07-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State