Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RAMBLEWOOD EAST CONDOMINIUM ASSOCIATION,INC

Filing Information
723711 59-1545606 06/21/1972 FL ACTIVE REINSTATEMENT 12/26/1995
Principal Address
4139A NW 88TH AVE
CORAL SPRINGS, FL 33065

Changed: 07/22/2011
Mailing Address
4139A NW 88TH AVE
CORAL SPRINGS, FL 33065

Changed: 07/22/2011
Registered Agent Name & Address WEINBERG, STEVEN A
7805 SW 6TH COURT
PLANTATION, FL 33324

Name Changed: 07/22/2011

Address Changed: 07/22/2011
Officer/Director Detail Name & Address

Title D

NEIRA, DIANA
4272 NW 89TH AVENUE # 202
CORAL SPRINGS, FL 33065

Title VP

BUCHHOLZ, RONALD
4272 NW 89th Avenue # 106
CORAL SPRINGS, FL 33065

Title Director

Morales, Esteban antonio
4278 NW 89TH AVENUE #201
CORAL SPRINGS, FL 33065

Title T

RODRIGUEZ, JESUS
4273 NW 89TH AVE #102
CORAL SPRINGS, FL 33065

Title P

DAMASCENO, NICK
P O BOX 982
POMPANO BEACH, FL 33061

Title S

DE PALMA, MICHAEL, Jr.
4160 NW 90th Avenue # 204
CORAL SPRINGS, FL 33065

Title Director

BUDETTA, ROXANA
PO BOX 450233
Miami, FL 33245

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 02/09/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
07/22/2011 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- Reg. Agent Change View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
09/30/2005 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- REINSTATEMENT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
07/19/2002 -- Reg. Agent Change View image in PDF format
07/19/2002 -- Reg. Agent Change View image in PDF format
07/01/2002 -- Off/Dir Resignation View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
04/07/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
10/17/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format