Search icon

CHIPOLA RAINBOW HOMEBUILDERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHIPOLA RAINBOW HOMEBUILDERS 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: 23 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: N94000003081
FEI/EIN Number 593267421

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

Address: 2814 ORANGE ST, MARIANNA, FL, 32448, US
Mail Address: 2814 Orange st, MARIANNA, FL, 32448, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthews Eric Dr. Director 2814 ORANGE ST, MARIANNA, FL, 32448
BRYANT PAUL Secretary 2814 ORANGE STR, MARIANNA, FL, 32448
YOUNG MARY Secretary 4253 ELM STREET, MARIANNA, FL, 32448
Bush Bryan Dr. President 2814 Orange Street, Marianna, FL, 32446
Bryant Elmore Director 2814 ORANGE ST, MARIANNA, FL, 32448
Pettis Penny Asst 1896, Firetower Rd, Chipley, FL, 32428
Matthews Eric Agent 2814 ORANGE ST, MARIANNA, FL, 32448
YOUNG MARY Treasurer 4253 ELM STREET, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Matthews, Eric -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2814 ORANGE ST, MARIANNA, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 2814 ORANGE ST, MARIANNA, FL 32448 -
CHANGE OF MAILING ADDRESS 2013-03-12 2814 ORANGE ST, MARIANNA, FL 32448 -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State