Search icon

REDINGTON AMBASSADOR RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REDINGTON AMBASSADOR RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 1984 (41 years ago)
Date of dissolution: 27 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: N04635
FEI/EIN Number 592970111

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

Address: 16900 GULF BLVD., N. REDINGTON BEACH, FL, 33708
Mail Address: 16900 GULF BLVD., N. REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE, DUANE President 16900 GULF BLVD., N. REDINGTON BCH, FL
PIKE, DUANE Director 16900 GULF BLVD., N. REDINGTON BCH, FL
ADAMS, THOMAS D. Assistant Secretary 16900 GULF BOULEVARD, N. REDINGTON BCH, FL
CHRISTIE S JONES, PA Agent 3078 Eastland Blvd, Clearwater, FL, 33761149
WILSON LEWIS Director 16900 GULF BLVD., N REDINGTON BEACH, FL, 33708
MCGEE MIKE Secretary 16900 GULF BLVD, N REDINGTON BEACH, FL, 33708
MCGEE MIKE Treasurer 16900 GULF BLVD, N REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
MERGER 2017-02-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N16000010451. MERGER NUMBER 500000169075
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 3078 Eastland Blvd, Unit 309A, Clearwater, FL 337614149 -
REGISTERED AGENT NAME CHANGED 2015-01-02 CHRISTIE S JONES, PA -
AMENDMENT 1992-10-12 - -
REINSTATEMENT 1987-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-30 16900 GULF BLVD., N. REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 1987-06-30 16900 GULF BLVD., N. REDINGTON BEACH, FL 33708 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State