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 |
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 |
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 | - |
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