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 |
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 | - |
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 | - | - |
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 |
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