Entity Name: | REDLAND EQUESTRIAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Apr 2015 (10 years ago) |
Document Number: | P02000046463 |
FEI/EIN Number | 010677926 |
Address: | 15305 SW 260 ST, HOMESTEAD, FL, 33032-6209 |
Mail Address: | 15305 SW 260 ST, HOMESTEAD, FL, 33032-6209 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Randolph Susan | Agent | 15305 SW 260 ST, HOMESTEAD, FL, 330326209 |
Name | Role | Address |
---|---|---|
RANDOLPH SUSAN | Director | 15305 SW 260 ST, HOMESTEAD, FL, 330326209 |
RANDOLPH JOHN E | Director | 15305 SW 260 ST, HOMESTEAD, FL, 330326209 |
Name | Role | Address |
---|---|---|
RANDOLPH SUSAN | President | 15305 SW 260 ST, HOMESTEAD, FL, 330326209 |
Name | Role | Address |
---|---|---|
RANDOLPH SUSAN | Secretary | 15305 SW 260 ST, HOMESTEAD, FL, 330326209 |
Name | Role | Address |
---|---|---|
RANDOLPH JOHN E | Vice President | 15305 SW 260 ST, HOMESTEAD, FL, 330326209 |
Name | Role | Address |
---|---|---|
RANDOLPH JOHN E | Treasurer | 15305 SW 260 ST, HOMESTEAD, FL, 330326209 |
Name | Role | Address |
---|---|---|
PETERSEN ERIC W | Assistant Secretary | 27025 SW 197 AVENUE, HOMESTEAD, FL, 33031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000036769 | REDLAND EQUESTRIAN CENTER, INC. | ACTIVE | 2015-04-12 | 2025-12-31 | No data | 15305 SW 260 STREET, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-19 | Randolph, Susan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 15305 SW 260 ST, HOMESTEAD, FL 33032-6209 | No data |
AMENDMENT AND NAME CHANGE | 2015-04-16 | REDLAND EQUESTRIAN CENTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-28 |
Amendment and Name Change | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State