Search icon

REDGATE COMMUNICATIONS CORPORATION

Company Details

Entity Name: REDGATE COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 May 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P24243
FEI/EIN Number 59-2606223
Address: 660 BEACHLAND BLVD., SUITE 302, VERO BEACH, FL 32963
Mail Address: 660 BEACHLAND BLVD., SUITE 302, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
CONNORS, MICHAEL M. Director 8619 WESTWOOD CENTER DR, VIENNA, VA
DAVIES, JOHN L. Director 8619 WESTWOOD CENTER DR, VIENNA, VA
LEADER, LENNERT J. Director 8619 WESTWOOD CENTER DR, VIEWNNA, VA
CASE, STEPHEN M. Director 8619 WESTWOOD CENTER DR, VIENNA, VA
LEONSIS, THEODORE J. Director 660 BEACHLAND BLVD.S-302, VERO BEACH, FL

President

Name Role Address
LEONSIS, THEODORE J. President 660 BEACHLAND BLVD.S-302, VERO BEACH, FL

Vice President

Name Role Address
PARSONS, JEFF S Vice President 660 BEACHLAND BLVD 302, VERO BEACH, FL

Secretary

Name Role Address
PARSONS, JEFF S Secretary 660 BEACHLAND BLVD 302, VERO BEACH, FL

Treasurer

Name Role Address
PARSONS, JEFF S Treasurer 660 BEACHLAND BLVD 302, VERO BEACH, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-07 1200 S.PINE ISLAND RD., PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1990-08-03 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 1990-07-17 REDGATE COMMUNICATIONS CORPORATION No data
EVENT CONVERTED TO NOTES 1989-05-10 No data No data

Documents

Name Date
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State