Search icon

SERENITY AT REDTAIL COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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