Search icon

REDTAIL COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: REDTAIL COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: N04000000926
FEI/EIN Number 201132299
Address: 32932 Redtail Blvd., Sorrento, FL, 32776, US
Mail Address: 32932 Red Tail Blvd, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
THE CASTLE GROUP LLC Agent

President

Name Role Address
DeNaro Alan President 32932 Red Tail Blvd, Sorrento, FL, 32776

Treasurer

Name Role Address
Gilbert Edward Treasurer 32932 Red Tail Blvd, Sorrento, FL, 32776

Secretary

Name Role Address
Bianchi Deborah Secretary 32932 Red Tail Blvd, Sorrento, FL, 32776

Vice President

Name Role Address
Robertson Sue Vice President 32932 Red Tail Blvd, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-23 32932 Redtail Blvd., Sorrento, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2024-07-23 Castle Group, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 c/o Castle Group LLC, 12331 SW 3RD ST, Suite 100, PLANTATION, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 32932 Redtail Blvd., Sorrento, FL 32776 No data
NAME CHANGE AMENDMENT 2012-04-10 REDTAIL COMMUNITY ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State