Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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