Search icon

THE HOMEOWNERS ASSOCIATION OF RAINTREE SUBDIVISION, INC. - Florida Company Profile

Company Details

Entity Name: THE HOMEOWNERS ASSOCIATION OF RAINTREE SUBDIVISION, 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: 14 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2018 (6 years ago)
Document Number: N46013
FEI/EIN Number 593126492

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

Address: 12705 RAIN FOREST ST, TEMPLE TERRACE, FL, 33617, US
Mail Address: 12705 RAIN FOREST ST, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WALT S Director 5903 SOARING AVE, TEMPLE TERRACE, FL, 33617
WILLIAMS WALT S Secretary 5903 SOARING AVE, TEMPLE TERRACE, FL, 33617
HANNAWAY GORDON V Director 6002 SOARING AVE, TEMPLE TERRACE, FL, 33617
HANNAWAY GORDON V Vice President 6002 SOARING AVE, TEMPLE TERRACE, FL, 33617
Bresnyan Thomas Director 12705 Rain Forest St, Temple Terrace, FL, 33617
Bresnyan Thomas M Agent 12705 RAIN FOREST ST, TEMPLE TERRACE, FL, 33617
Bresnyan Thomas M Treasurer 12705 Rain FOREST ST, TEMPLE TERRACE, FL, 33617
HINES COBB CAROL D Vice President 12701 RAIN FOREST ST, TEMPLE TERRACE, FL, 33617
Bugajski Julia M President 6007 Soaring Ave, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-12-01 12705 RAIN FOREST ST, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-01 12705 RAIN FOREST ST, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2018-12-01 12705 RAIN FOREST ST, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2018-12-01 Bresnyan, Thomas M -
REINSTATEMENT 2018-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-16
REINSTATEMENT 2018-12-01
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-02-23
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State