Entity Name: | REDLAND TROPICAL GARDENS AND BOTANICAL FOUNDATION, 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: | 31 Jul 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2022 (3 years ago) |
Document Number: | N95000003626 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24050 SW 162nd Ave, Homestead, FL, 33031, US |
Mail Address: | 24050 SW 162nd Ave, Homestead, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Germain Myriam | President | 24050 SW 162nd Ave, Homestead, FL, 33031 |
Pierre Augenie | Manager | 24050 SW 162nd Ave, Homestead, FL, 33031 |
Pierre Wisberg | Manager | 24050 SW 162nd Ave, Homestead, FL, 33031 |
Thelusma Fritzana | Manager | 24050 SW 162nd Ave, Homestead, FL, 33031 |
OTTEP MANAGEMENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000047778 | RTG COMMUNITY OUTREACH | ACTIVE | 2024-04-09 | 2029-12-31 | - | 24050 SW 162ND AVE, REDLAND, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-22 | 24050 SW 162nd Ave, Homestead, FL 33031 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-22 | OTTEP MANAGEMENT LLC | - |
CHANGE OF MAILING ADDRESS | 2022-10-22 | 24050 SW 162nd Ave, Homestead, FL 33031 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-22 | 24050 SW 162nd Ave, Homestead, FL 33031 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2011-11-21 | - | - |
REINSTATEMENT | 2006-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-10-22 |
REINSTATEMENT | 2021-07-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State