Entity Name: | SERENITY AT REDTAIL COMMUNITY 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: | 10 Apr 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Oct 2014 (11 years ago) |
Document Number: | N14000003541 |
FEI/EIN Number |
46-5492452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8529 SOUTH PARK CIRCLE, SUITE 330, ORLANDO, FL, 32819, US |
Mail Address: | 3434 Colwell Ave Ste.200, Tampa, FL, 33614, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grabon Chas | Secretary | 8529 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
RIVETTE CYNTHIA | Vice President | 8529 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
Iffla Greg | Director | 8529 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
Schnyer David | President | 8529 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
Platt Cindy | Treasurer | 8529 SOUTH PARK CIRCLE, ORLANDO, FL, 32819 |
RIZZETTA & COMPANY, INC. | Agent | 3434 Colwell Ave Ste.200, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-22 | 8529 SOUTH PARK CIRCLE, SUITE 330, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 3434 Colwell Ave Ste.200, Suite 200, Tampa, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 8529 SOUTH PARK CIRCLE, SUITE 330, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-25 | RIZZETTA & COMPANY, INC. | - |
NAME CHANGE AMENDMENT | 2014-10-06 | SERENITY AT REDTAIL COMMUNITY ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State