Search icon

REDINGTON AMBASSADOR SOUTH ASSOCIATION, INC.

Company Details

Entity Name: REDINGTON AMBASSADOR SOUTH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1994 (30 years ago)
Date of dissolution: 27 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: N94000004780
FEI/EIN Number 59-3270274
Address: 16900 GULF BLVD., NORTH REDINGTON BEACH, FL 33708
Mail Address: 16900 GULF BLVD., NORTH REDINGTON BEACH, FL 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTIE S. JONES, PA Agent 3078 Eastland Blvd, Unit 309A, Clearwater, FL 337614149

Director

Name Role Address
KRAMER, ROBERT D Director 16900 GULF BLVD, N REDINGTON BEACH, FL 33708
WILSON, LEWIS Director 16900 GULF BLVD, N REDINGTON BEACH, FL 33708

Assistant Secretary

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

President

Name Role Address
WILSON, LEWIS President 16900 GULF BLVD, N REDINGTON BEACH, FL 33708

Secretary

Name Role Address
MCGEE, MIKE Secretary 16900 GULF BLVD, N REDINGTON BEACH, FL 33708

Treasurer

Name Role Address
MCGEE, MIKE Treasurer 16900 GULF BLVD, N REDINGTON BEACH, FL 33708

Events

Event Type Filed Date Value Description
MERGER 2017-02-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N16000010451. MERGER NUMBER 500000169075
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 3078 Eastland Blvd, Unit 309A, Clearwater, FL 337614149 No data
REGISTERED AGENT NAME CHANGED 2015-01-02 CHRISTIE S. JONES, PA No data

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State