Search icon

REDWOOD EXECUTIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REDWOOD EXECUTIVE CONDOMINIUM 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: 30 Sep 1983 (41 years ago)
Document Number: 770534
FEI/EIN Number 592363674

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

Address: 19842 GULF BLVD., INDIAN ROCKS BEACH, FL, 33785
Mail Address: 313 Deer Park Avenue, Temple Terrace, FL, 33617, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clemens Lee President PO BOX 320236, TAMPA, FL, 33679
Clemens Lee Director PO BOX 320236, TAMPA, FL, 33679
DAVIS ANNA Secretary 13109 Elgar Pl, Riverview, FL, 33579
DAVIS ANNA Director 13109 Elgar Pl, Riverview, FL, 33579
Clemens Patricia D Treasurer 313 Deer Park Avenue, Temple Terrace, FL, 33617
GRILLO AL Vice President 19842 Gulf Blvd #4, Indian Shores, FL, 33785
Clemens Patricia D Agent 313 Deer Park Avenue, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-07 19842 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Clemens, Patricia D -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 313 Deer Park Avenue, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 19842 GULF BLVD., INDIAN ROCKS BEACH, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State