Entity Name: | T. J. REDDICK BAR ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Nov 1982 (42 years ago) |
Date of dissolution: | 22 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | 765075 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 NE 3RD AVENUE, 700, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | P. O. BOX 1500, FT. LAUDERDALE, FL, 33302, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN RUBY | President | P.O. Box 1500, FORT LAUDERDALE, FL, 33301 |
ODOM GEORGE | Director | P.O. BOX 1500, FORT LAUDERDALE, FL, 33302 |
PRYOR HAROLD F | Treasurer | P.O. BOX 1500, FORT LAUDERDALE, FL, 33302 |
EDMOND ANNIE | Secretary | PO BOX 1500, FORT LAUDERDALE, FL, 33302 |
HAYWOOD JANICE | Secretary | P.O. BOX 1500, FT LAUDERDALE, FL, 33302 |
HILL DONALD | Agent | 100 NE 3rd Avenue, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 100 NE 3RD AVENUE, 700, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 100 NE 3rd Avenue, 700, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | HILL, DONALD | - |
AMENDMENT | 2013-01-23 | - | - |
REINSTATEMENT | 1997-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1995-08-11 | 100 NE 3RD AVENUE, 700, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 1992-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-22 |
AMENDED ANNUAL REPORT | 2015-08-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-28 |
Amendment | 2013-01-23 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-11-29 |
ANNUAL REPORT | 2010-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State