Entity Name: | VILLAGE OF RAINBOW SPRINGS RESIDENTS' ORGANIZATION, 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: | 24 May 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2015 (10 years ago) |
Document Number: | N38325 |
FEI/EIN Number |
593012982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 1609, DUNNELLON, FL, 34430, US |
Address: | 9726 SW 192nd CT RD, DUNNELLON, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carcas Ernie | President | 9726 SW 192nd CT RD, DUNNELLON, FL, 34432 |
Triolet Ernie | Secretary | 9260 SW 193rd Circle, DUNNELLON, FL, 34432 |
Hart Gordon | Vice President | 9719 SW 206th Circle, Dunnellon, FL, 34431 |
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 |
Triolet Ernie | Agent | 9260 SW 193rd Circle, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 9260 SW 193rd Circle, DUNNELLON, FL 34432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 9726 SW 192nd CT RD, DUNNELLON, FL 34432 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | Triolet, Ernie | - |
AMENDMENT | 2015-06-15 | - | - |
REINSTATEMENT | 2014-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-14 | 9726 SW 192nd CT RD, DUNNELLON, FL 34432 | - |
NAME CHANGE AMENDMENT | 2004-04-15 | VILLAGE OF RAINBOW SPRINGS RESIDENTS' ORGANIZATION, INC. | - |
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: 02 Mar 2025
Sources: Florida Department of State