Search icon

MICHAEL REDD & ASSOCIATES, P.A.

Company Details

Entity Name: MICHAEL REDD & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 1999 (25 years ago)
Document Number: P99000029719
FEI/EIN Number 650914099
Address: 600 Sandtree Drive, Suite 202A, Palm Beach Gardens, FL, 33403, US
Mail Address: 600 Sandtree Drive, Suite 202A, Palm Beach Gardens, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REDD MICHAEL T Agent 600 Sandtree Drive, Palm Beach Gardens, FL, 33403

President

Name Role Address
Redd Michael President 600 Sandtree Drive, Palm Beach Gardens, FL, 33403

Vice President

Name Role Address
Baynham Frank Vice President 600 Sandtree Drive, Palm Beach Gardens, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 600 Sandtree Drive, Suite 202A, Palm Beach Gardens, FL 33403 No data
CHANGE OF MAILING ADDRESS 2021-04-26 600 Sandtree Drive, Suite 202A, Palm Beach Gardens, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 600 Sandtree Drive, Suite 202A, Palm Beach Gardens, FL 33403 No data
REGISTERED AGENT NAME CHANGED 2010-02-22 REDD, MICHAEL T No data
AMENDMENT 1999-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000010269 LAPSED 502009CA039910XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2010-10-13 2016-01-10 $115,753.23 SUNTRUST BANK, A GEORGIA BANKING CORPORATION, C/O ROMNEY C. ROGERS, ESQ., 1401 E. BROWARD BOULEVARD, SUITE 300, FT. LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State