Search icon

REDINGTON REEF APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: REDINGTON REEF APARTMENTS, 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: 14 Oct 2005 (20 years ago)
Document Number: N05000010585
FEI/EIN Number 590858314

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

Address: 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaefer Robert President 3001 Executive Drive, Clearwater, FL, 33762
Mueller Kathryn Vice President 3001 Executive Drive, Clearwater, FL, 33762
Nails Diann Treasurer 3001 Executive Drive, Clearwater, FL, 33762
Lambright Debra Director 3001 Executive Drive, Clearwater, FL, 33762
Garcia Mike Director 3001 Executive Drive, Clearwater, FL, 33762
Thompson Tony Director 3001 Executive Drive, Clearwater, FL, 33762
Love Tiffany Agent 100 N Tampa St, Tampa, FL, 34602

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 2024-03-18 Love, Tiffany -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 100 N Tampa St, Suite 4000, Tampa, FL 34602 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-04-28 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State