Search icon

REDINGTON AMBASSADOR OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: REDINGTON AMBASSADOR OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Oct 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: N16000010451
FEI/EIN Number 81-5395885
Address: 16900 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708
Mail Address: 16900 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CHRISTIE SESQ. Agent 9700 Stakey Rd, Seminole, FL, 33777286

President

Name Role Address
BAGWELL BRAD E President 16900 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708
MITCHELL ROBERT President 16900 Gulf Blvd, N Redington Beach, FL, 33708

Secretary

Name Role Address
MCGEE MIKE Secretary 16900 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708

Treasurer

Name Role Address
MCGEE MIKE Treasurer 16900 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708

Vice President

Name Role Address
KRAMER ROBERT Vice President 16900 GULF BOULEVARD, NORTH REDINGTON BEACH, FL, 33708

Assistant Secretary

Name Role Address
ADAMS THOMAS D Assistant Secretary 16900 GULF BLVD, N REDINGTON BEACH, FL, 33708

Director

Name Role Address
Hartmann Al E. Director 16900 Gulf Blvd, N Redington Beach, FL, 33708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 9700 Stakey Rd, Unit 212, Seminole, FL 337772286 No data
MERGER 2017-02-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000169075

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
Merger 2017-02-27
ANNUAL REPORT 2017-02-17
Domestic Non-Profit 2016-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State