Search icon

REDDY'S RETREAT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: REDDY'S RETREAT CLUB, 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: 19 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: N05000012842
FEI/EIN Number 204261812

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

Address: 850 Park Ct., PALM HARBOR, FL, 34684, US
Mail Address: 850 Park Ct., PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY JUSTIN Vice President 915 SPARROW AVE, PALM HARBOR, FL, 34683
WILSON CURTIS President 9105 JASMINE BLVD, NEW PORT RICHEY, FL, 34654
BENTZ KYLE H Director 1803 NEBRASKA AVE, PALM HARBOR, FL, 34686
WHEELEY WILLIAM B Director 1235 NEBRASKA AVE, PALM HARBOR, FL, 34683
Wilson Joni Secretary 9105 JASMINE BLVD, NEW PORT RICHEY, FL, 34654
Reddy's Retreat Agent 850 Park Ct., PALM HARBOR, FL, 34684
MARSTON MIKE Treasurer 850 PARK CT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 850 Park Ct., PALM HARBOR, FL 34684 -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-19 - -
REINSTATEMENT 2018-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-04 850 Park Ct., PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 850 Park Ct., PALM HARBOR, FL 34684 -
REGISTERED AGENT NAME CHANGED 2015-03-23 Reddy's Retreat -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-11-21
Amendment 2018-11-19
REINSTATEMENT 2018-08-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State