Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RAINBOW LAKES COMMUNITY MASTER ASSOCIATION, INC.

Filing Information
754208 59-2420159 09/17/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/06/1987 NONE
Principal Address
C/O Carolina Management Services, Inc.
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Changed: 04/12/2023
Mailing Address
C/O Carolina Management Services, Inc.
P.O. Box 740425
Boynton Beach, FL 33474

Changed: 04/12/2023
Registered Agent Name & Address Shir Law Group, P.A.
2295 N.W. Corporate Boulevard
140
Boca Raton, FL 33431

Name Changed: 03/31/2016

Address Changed: 03/19/2021
Officer/Director Detail Name & Address

Title VP

Pisciottano, Gerry
P.O. Box 740425
Boynton Beach, FL 33474

Title Treasurer

Palermo, Gerry
P.O. Box 740425
Boynton Beach, FL 33474

Title President

Rodon, Carlos
P.O. Box 740425
Boynton Beach, FL 33474

Title Secretary

Bonner, Katherine
P.O. Box 740425
Boynton Beach, FL 33474

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 04/12/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- 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
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
05/07/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
07/09/2001 -- Reg. Agent Change View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format