Entity Name: | REDDING MANOR, 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: | 14 May 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Dec 2006 (18 years ago) |
Document Number: | 758356 |
FEI/EIN Number |
650323292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 300 S DIXIE, C, LANTANA, FL, 33462, US |
Address: | 815 ANDREW REDDING ROAD, LANTANA, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saukkola Ismo | President | 815 Andrew Redding Rd, Lantana, FL, 33462 |
Hardqvist Jaana | Treasurer | 815 ANDREW REDDING ROAD, LANTANA, FL, 33462 |
Kyrola Veli-Matti | Vice President | 815 ANDREW REDDING ROAD, LANTANA, FL, 33462 |
Kiuru Hanna M | Secretary | 815 ANDREW REDDING ROAD, LANTANA, FL, 33462 |
Sippus Leif | Director | 815 Andrew Redding Rd, Lantan, FL, 33462 |
Kiuru Hanna M | Agent | 815 Andrew Redding Rd, LANTANA, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 815 Andrew Redding Rd, Apt 503, LANTANA, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Kiuru, Hanna M | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 815 ANDREW REDDING ROAD, LANTANA, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 815 ANDREW REDDING ROAD, LANTANA, FL 33462 | - |
CANCEL ADM DISS/REV | 2006-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2002-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State