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 |
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 |
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 | - |
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