Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RAINBOW SPRINGS PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
745955 59-1970697 02/15/1979 FL ACTIVE AMENDMENT 07/13/2021 NONE
Principal Address
19330 SW 83RD PLACE ROAD
DUNNELLON, FL 34432

Changed: 03/22/2019
Mailing Address
2541 N RESTON TERRACE
HERNANDO, FL 34442

Changed: 03/22/2019
Registered Agent Name & Address Villages Services Inc
2541 N RESTON TERRACE
HERNANDO, FL 34442

Name Changed: 03/30/2023

Address Changed: 03/30/2023
Officer/Director Detail Name & Address

Title President

STONE, MARY
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title Director

EDER, LYNNE
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title Secretary

KASHEIMER, JOANN M
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title DIRECTOR

HODGES, CHRIS
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title Director

WALKER, STEVE
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title VP

POTTS, BRAD
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title Director

WOELFFER, MIKE J
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title Director

DEXTER , BILL
2541 N RESTON TERRACE
HERNANDO, FL 34442

Title Treasurer

Trilsch, Cheryl A
2541 N RESTON TERRACE
HERNANDO, FL 34442

Annual Reports
Report YearFiled Date
2023 03/30/2023
2023 09/29/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
09/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- Amendment View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- Amendment View image in PDF format
07/27/2017 -- Restated Articles View image in PDF format
03/15/2017 -- Restated Articles View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
10/11/2016 -- Amendment View image in PDF format
10/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/19/2016 -- Amendment View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
10/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
06/26/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
12/21/2005 -- Reg. Agent Change View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
08/31/2000 -- Amendment View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format