Search icon

VILLAGE OF RAINBOW SPRINGS RESIDENTS' ORGANIZATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 02 Mar 2025

Sources: Florida Department of State