Search icon

REDENTOR DE VIDA, INC.

Company Details

Entity Name: REDENTOR DE VIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: N03000005807
FEI/EIN Number 043766143
Address: 6194 Summit Blvd, Greenacres, FL, 33415, US
Mail Address: 6194 Summit Blvd, Greenacres, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA JOSE V Agent 6194 Summit Blvd, Greenacres, FL, 33415

Vice President

Name Role Address
Acosta Sarita Vice President 413 Swain Blvd, Greenacres, FL, 33463

President

Name Role Address
ACOSTA JOSE V President 413 Swain Blvd, Greenacres, FL, 33463

Chairman

Name Role Address
Coleman Clarke Chairman 8001 Hunly Ridge Road, Mattews, NC, 28104

Secretary

Name Role Address
Ovalles Jaqueline Secretary 2606 Doral Way, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101561 REDIMIDOS ACTIVE 2021-08-04 2026-12-31 No data 413 SWAIN BLVD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 6194 Summit Blvd, Greenacres, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 6194 Summit Blvd, Greenacres, FL 33415 No data
CHANGE OF MAILING ADDRESS 2022-02-23 6194 Summit Blvd, Greenacres, FL 33415 No data
AMENDMENT 2018-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-05
Amendment 2018-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State