Entity Name: | REDLANDS CITIZENS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Sep 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 1987 (38 years ago) |
Document Number: | 706114 |
FEI/EIN Number |
237442990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24801 S.W. 187TH AVENUE, CONFERENCE ROOM, REDLAND, FL, 33031, AF |
Mail Address: | P O BOX 924245, Priceton, FL, 33092, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENA ANTONIO | Vice President | 16350 Aladdin Blvd, Miami, FL, 33187 |
ROBINSON MARY ANNETTE | Director | 23515 S.W. 162 AVE., HOMESTEAD, FL |
KING LOUISE | Director | 21910 S.W. 250 ST., HOMESTEAD, FL, 33031 |
SUAREZ SELENE | Secretary | 29420 SW 199 AVENUE, HOMESTEAD, FL, 33030 |
Motes Martin | Director | 25000 S, W, 162 Avenue, Homestead, FL, 33031 |
WATERS MARY | President | 13600 SW 229 STREET, MIAMI, FL, 33170 |
ROBINSON MARY ANNETTE | Agent | 23515 SW 162ND AVE, HOMESTEAD, FL, 33031 |
ROBINSON MARY ANNETTE | Treasurer | 23515 S.W. 162 AVE., HOMESTEAD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-09 | 24801 S.W. 187TH AVENUE, CONFERENCE ROOM, REDLAND, FLORIDA 33031 AF | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 24801 S.W. 187TH AVENUE, CONFERENCE ROOM, REDLAND, FLORIDA 33031 AF | - |
REGISTERED AGENT NAME CHANGED | 1998-04-29 | ROBINSON, MARY ANNETTE | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-29 | 23515 SW 162ND AVE, HOMESTEAD, FL 33031 | - |
REINSTATEMENT | 1987-02-23 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State