Search icon

RUSTIC ACRES UNITS THREE AND FOUR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RUSTIC ACRES UNITS THREE AND FOUR HOMEOWNERS ASSOCIATION, 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: 25 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2009 (15 years ago)
Document Number: N94000001558
FEI/EIN Number 593233286

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

Address: 2900 Ciara Court, Kissimmee, FL, 34744, US
Mail Address: 2900 Ciara Court, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Treschan Miles President 3005 Harvest Lane, Kissimmee, FL, 34744
Falardeau Catherine Director 2985 Harvest Lane, Kissimmee, FL, 34744
Penwell Richard Director 3150 Rustic Drive, Kissimmee, FL, 34744
Allison Bernie Director 3209 Parkwood Court, Kissimmee, FL, 34744
White Robert Vice President 3140 Rustic Drive, Kissimmee, FL, 34744
Coombs William Director 3234 Parkwood Ct, Kissimmee, FL, 34744
Treschan Miles Agent 3005 Harvest Lane, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Vasquez, Brenda -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3195 Rustic Dr, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2900 Ciara Court, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-02-01 2900 Ciara Court, Kissimmee, FL 34744 -
REINSTATEMENT 2009-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State