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 |
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 |
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 | - | - |
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