Detail by Entity Name

Florida Not For Profit Corporation

BAY ESTATES AT RAINBOW LAKES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N26639 65-0150750 05/26/1988 FL ACTIVE REINSTATEMENT 11/20/2006
Principal Address
6433 Lansdowne Circle
BOYNTON BEACH, FL 33472

Changed: 03/27/2023
Mailing Address
PO BOX 740425
BOYNTON BEACH, FL 33474

Changed: 03/27/2023
Registered Agent Name & Address Konyk & Lemme, PLLC
KONYK & LEMME PLLC
140 Intracoastal Pointe Drive
Suite 310
Jupiter, FL 33477

Name Changed: 03/31/2016

Address Changed: 03/31/2019
Officer/Director Detail Name & Address

Title Treasurer

BARNES, DEBRA
P.O. BOX 740425
BOYNTON BEACH, FL 33474

Title Director

JONES, NIKKI
P.O BOX 740425
BOYNTON BEACH, FL 33474

Title Secretary

GOODMAN, THERESA
P.O. BOX 740425
BOYNTON BEACH, FL 33474

Title President

BONNER, KATHERINE
P.O. BOX 740425
BOYNTON BEACH, FL 33474

Title VP

McCullough, John
P.O. BOX 740425
Boynton Beach, FL 33474

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 03/27/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
11/20/2006 -- REINSTATEMENT View image in PDF format
02/19/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
11/12/1999 -- Name Change View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
11/05/1997 -- REINSTATEMENT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format