Search icon

REDFERN PROFESSIONAL CENTER OWNER'S ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: REDFERN PROFESSIONAL CENTER OWNER'S 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: 16 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: N05000012631
FEI/EIN Number 260504503

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

Address: 19005 N DALE MABRY HWY, LUTZ, FL, 33548
Mail Address: 19005 N DALE MABRY HWY, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Bruce Vice President 19005 N DALE MABRY HWY, LUTZ, FL, 33548
LAPUNZINA MAGGIE President 19005 N DALE MABRY HWY, LUTZ, FL, 33548
Lakhani Samira Treasurer 19005 N Dale Mabry Hwy, Lutz, FL, 33548
DOYLE & MCGRATH REAL ESTATE, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2011-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2010-04-30 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2010-04-30 DOYLE & MCGRATH REAL ESTATE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
AMENDMENT 2008-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000352545 TERMINATED 1000000269828 HILLSBOROU 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State