Search icon

REDLAND REEF HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REDLAND REEF HOMEOWNERS 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: 12 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: N04000004750
FEI/EIN Number 203649352

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

Address: 12301 SW 132 Court, C/O Caribbean Property Management, Inc, Miami, FL, 33186, US
Mail Address: 12301 SW 132 Court, C/O Caribbean Property Management, Inc, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Francisco J President 12301 SW 132 Court, Miami, FL, 33186
Fernandez Berto I Vice President 12301 SW 132 Court, Miami, FL, 33186
Crane Damarys Treasurer 12301 SW 132 Court, Miami, FL, 33186
Gasper Forteza, Esq. Agent 8950 SW 74th Court, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 8950 SW 74th Court, Ste. 1511, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-11-22 Gasper Forteza, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 12301 SW 132 Court, C/O Caribbean Property Management, Inc, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-12 12301 SW 132 Court, C/O Caribbean Property Management, Inc, Miami, FL 33186 -
AMENDMENT 2015-06-29 - -
PENDING REINSTATEMENT 2012-04-04 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-11-19
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State