Search icon

ST. AGNES RAINBOW VILLAGE DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. AGNES RAINBOW VILLAGE DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N42578
FEI/EIN Number 650330502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 321 NORTHWEST 20TH STREET, MIAMI, FL, 33127
Mail Address: 321 N. W. 20TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner DONNA LMS Treasurer 21 Northeast 44TH Street, MIAMI, FL, 33127
Hayes Christine Day 3014 NW 63rd St, Miami, FL, 33147
Anderson Sharon Ms. Secretary 2731 Northwest 50 Street, Miami, FL, 33142
Jackson Eddise MS President 2043 N. W. 4TH COURT, Miami, FL, 33127
Jackson Eddise Agent 2043 N. W. 4th Court, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111135 ST.AGNES RAINBOW VILLAGE FAMILY DEVELOPMENT CENTER EXPIRED 2017-10-07 2022-12-31 - 321 NORTHWEST 20TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-19 Jackson, Eddise -
CHANGE OF MAILING ADDRESS 2019-10-16 321 NORTHWEST 20TH STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 2043 N. W. 4th Court, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 321 NORTHWEST 20TH STREET, MIAMI, FL 33127 -
AMENDMENT 2002-01-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-10-16
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State