Search icon

REDINGTON TOWERS NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: REDINGTON TOWERS NO. 3, 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: 27 Jul 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Aug 2006 (19 years ago)
Document Number: 764309
FEI/EIN Number 592386784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
Mail Address: 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL BEYROUTY MOUNIR President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Hatfield Robert Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Osborn Kevin Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
Riley John Secretary 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
MATUS ROBERT Vice President 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
DABDOUB GEORGE Director 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716
PBM CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-04-20 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 10033 Dr. Martin Luther King St N, 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2008-01-09 PBM -
AMENDED AND RESTATEDARTICLES 2006-08-04 - -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N. A., Appellant(s) v. OCIE C. ALLEN, JR., U.S. BANK TRUST, NATIONAL ASSOCIATION, SANDRA E. ALLEN, REDINGTON TOWERS CONDOMINIUM ASSOCIATION, INC., REDINGTON TOWERS CLUB ASSOCIATION, INC., REDINGTON TOWERS NO. 3, INC., LISA G. SPOTO, NADINE S. SPOTO, Appellee(s). 2D2024-0808 2024-04-04 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-007579

Parties

Name OCIE C. ALLEN, JR.
Role Appellee
Status Active
Representations Marshall Gary Reissman
Name U.S. BANK TRUST, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Evan Russell Raymond, Harris Seth Howard, Shakiva Lavon Brown, Matthew Barry Klein
Name SANDRA E. ALLEN
Role Appellee
Status Active
Name REDINGTON TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name REDINGTON TOWERS CLUB ASSOCIATION, INC.
Role Appellee
Status Active
Name REDINGTON TOWERS NO. 3, INC.
Role Appellee
Status Active
Name LISA G. SPOTO
Role Appellee
Status Active
Name NADINE S. SPOTO
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellant
Status Active
Representations J. Bennett Kitterman, Sara F. Holladay, Matthew Marks, Jason Richard Bowyer, Emily Yandle Rottmann, Kathleen Danielle Dackiewicz

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 32 - AB DUE 11/12/2024
On Behalf Of OCIE C. ALLEN, JR.
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/11/2024
On Behalf Of OCIE C. ALLEN, JR.
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WELLS FARGO BANK, N. A.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 08/12/24
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - WILLIAMS - 2373 PAGES
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2024-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of WELLS FARGO BANK, N. A.
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCIE C. ALLEN, JR.
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of OCIE C. ALLEN, JR.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State