Search icon

THE REDEMPTION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE REDEMPTION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N99000000093
FEI/EIN Number 650887956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3621 71ST TERRACE EAST, Sarasota, FL, 34243, US
Mail Address: PO BOX 21425, BRADENTON, FL, 34204
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGLE JAMES F President 3621 71ST TERRACE EAST, SARASOTA, FL, 34243
NAGLE JAMES F Treasurer 3621 71ST TERRACE EAST, SARASOTA, FL, 34243
NAGLE JAMES F Director 3621 71ST TERRACE EAST, SARASOTA, FL, 34243
NAGLE JANICE E Vice President 3621 71ST TERRACE EAST, SARASOTA, FL, 34243
NAGLE JANICE E Secretary 3621 71ST TERRACE EAST, SARASOTA, FL, 34243
NAGLE JANICE E Director 3621 71ST TERRACE EAST, SARASOTA, FL, 34243
MURRAY DAVID R Director 2597 OAK GROVE RD, WESTVILLE, FL, 32464
NAGLE JAMES F Agent 3621 71ST TERRACE EAST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3621 71ST TERRACE EAST, Sarasota, FL 34243 -
REINSTATEMENT 2016-06-26 - -
REGISTERED AGENT NAME CHANGED 2016-06-26 NAGLE, JAMES F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-28 3621 71ST TERRACE EAST, Sarasota, FL 34243 -
NAME CHANGE AMENDMENT 2003-12-01 THE REDEMPTION CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 3621 71ST TERRACE EAST, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-06-26
ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State