Search icon

VILLAGE OF RAINBOW SPRINGS RESIDENTS' ORGANIZATION, INC.

Company Details

Entity Name: VILLAGE OF RAINBOW SPRINGS RESIDENTS' ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: N38325
FEI/EIN Number 59-3012982
Address: 9726 SW 192nd CT RD, DUNNELLON, FL 34432
Mail Address: P O BOX 1609, DUNNELLON, FL 34430
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Triolet, Ernie Agent 9260 SW 193rd Circle, DUNNELLON, FL 34432

President

Name Role Address
Carcas, Ernie President 9726 SW 192nd CT RD, DUNNELLON, FL 34432

Secretary

Name Role Address
Triolet, Ernie Secretary 9260 SW 193rd Circle, DUNNELLON, FL 34432

Vice President

Name Role Address
Hart, Gordon Vice President 9719 SW 206th Circle, Dunnellon, FL 34431

Director

Name Role Address
Boland, Judee Director 18465 SW 73rd Lane, Dunnellon, FL 34432
Suleiman, Mark Director 9837 SW 198th Circle, Dunnellon, FL 34432
Bambach, Maggie Director 19466 SW 84th Place, Dunnellon, FL 34432
Potter, Terrie Director 19265 SW 96th Loop, Dunnellon, FL 34432

Treasurer

Name Role Address
Weiler, Kathleen P Treasurer 9520 SW 202nd Ave Rd, Dunnellon, FL 34431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 9260 SW 193rd Circle, DUNNELLON, FL 34432 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 9726 SW 192nd CT RD, DUNNELLON, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2024-11-26 Triolet, Ernie No data
AMENDMENT 2015-06-15 No data No data
REINSTATEMENT 2014-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2006-03-14 9726 SW 192nd CT RD, DUNNELLON, FL 34432 No data
NAME CHANGE AMENDMENT 2004-04-15 VILLAGE OF RAINBOW SPRINGS RESIDENTS' ORGANIZATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State