Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RAINBERRY LAKE HOMEOWNERS ASSOCIATION, INC.

Filing Information
749505 59-1948378 10/25/1979 FL ACTIVE REINSTATEMENT 05/06/1988
Principal Address
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Changed: 02/14/2023
Mailing Address
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Changed: 02/14/2023
Registered Agent Name & Address Wasserstein, PA
301 Yamato Road
2199
Boca Raton, FL 33431

Name Changed: 02/16/2017

Address Changed: 02/16/2017
Officer/Director Detail Name & Address

Title VP

Rosenblit, Stephen
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Title Director

Altonaga, Cecilia
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Title Secretary

FEINSTEIN, CHARLOTTE
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Title Treasurer

Godwin, Rabia
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Title Director

Frenette, Shelby
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Title President

DOVNER, ANGELA
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Title Director

GOLDBERG, JAY
C/O JMA COMMUNITY MANAGEMENT
1375 GATEWAY BLVD
BOYNTON BEACH, FL 33426

Annual Reports
Report YearFiled Date
2023 02/14/2023
2023 06/27/2023
2024 04/04/2024

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