Entity Name: | REDAVO ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2009 (15 years ago) |
Document Number: | L19174 |
FEI/EIN Number | 65-0185496 |
Address: | 53 Cormorant Dr., Key Largo, FL 33037 |
Mail Address: | 53 CORMORANT DR, KEY LARGO, FL 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPPIELLO, STEVEN V | Agent | 53 Cormorant Dr, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
CAPPIELLO, STEVEN V | President | 53 Cormorant Dr, Key Largo, FL 33037 |
Name | Role | Address |
---|---|---|
Cappiello, Rosa C | Vice President | 53 CORMORANT DR, KEY LARGO, FL 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 53 Cormorant Dr., Key Largo, FL 33037 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-08 | 53 Cormorant Dr, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-03 | 53 Cormorant Dr., Key Largo, FL 33037 | No data |
REGISTERED AGENT NAME CHANGED | 2010-11-12 | CAPPIELLO, STEVEN V | No data |
AMENDMENT | 2009-12-07 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State