Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REDTAIL COMMUNITY ASSOCIATION, INC.

Filing Information
N04000000926 20-1132299 01/27/2004 FL ACTIVE NAME CHANGE AMENDMENT 04/09/2012 NONE
Principal Address
32932 Redtail Blvd.
Sorrento, FL 32776

Changed: 01/16/2015
Mailing Address
32932 Red Tail Blvd
Sorrento, FL 32776

Changed: 07/23/2024
Registered Agent Name & Address Castle Group, LLC
c/o Castle Group LLC
12331 SW 3RD ST
Suite 100
PLANTATION, FL 33325

Name Changed: 07/23/2024

Address Changed: 07/23/2024
Registered Agent Resigned: 03/11/2020
Officer/Director Detail Name & Address

Title VP

Robertson, Sue
32932 Red Tail Blvd
Sorrento, FL 32776

Title President

DeNaro, Alan
32932 Red Tail Blvd
Sorrento, FL 32776

Title Treasurer

Gilbert, Edward
32932 Red Tail Blvd
Sorrento, FL 32776

Title Secretary

Bianchi, Deborah
32932 Red Tail Blvd
Sorrento, FL 32776

Annual Reports
Report YearFiled Date
2024 01/04/2024
2024 02/05/2024
2024 07/23/2024

Document Images
07/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2024 -- ANNUAL REPORT View image in PDF format
12/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
10/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- Reg. Agent Resignation View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
08/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- Name Change View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
07/22/2009 -- Reg. Agent Change View image in PDF format
07/02/2009 -- ADDRESS CHANGE View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- Reg. Agent Resignation View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
10/05/2004 -- Reg. Agent Change View image in PDF format
01/27/2004 -- Domestic Non-Profit View image in PDF format