Search icon

REDINGTON SHORES YACHT & TENNIS CLUB MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REDINGTON SHORES YACHT & TENNIS CLUB MASTER 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: 01 Mar 2005 (20 years ago)
Document Number: N05000002154
FEI/EIN Number 20-2426390

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
snyder cathy Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
trnka Anita Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
Golly Alex President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
burnham david Secretary 2180 WEST SR 434, LONGWOOD, FL, 32779
descent greg Director 2180 WEST SR 434, LONGWOOD, FL, 32779
Hathorn Anne Agent 150 2nd Avenue North, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-01-23 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-03-23 Hathorn, Anne -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 150 2nd Avenue North, Suite 1270, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2020-11-11 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2024-03-22
Reg. Agent Resignation 2024-01-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-25
AMENDED ANNUAL REPORT 2020-11-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State