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
c/o Zeal Community
2265 Lee Road
Suite 229
Winter Park, FL 32789

Changed: 01/21/2023
Registered Agent Name & Address Zeal Community LLC
c/o Registered Agents Inc
7901 4th St N
Suite 300
Saint Petersburg, FL 33702

Name Changed: 01/21/2023

Address Changed: 01/21/2023
Registered Agent Resigned: 03/11/2020
Officer/Director Detail Name & Address

Title VP

Robertson, Sue
c/o Zeal Community
2265 Lee Road
Suite 229
Winter Park, FL 32789

Title President

DeNaro, Alan
c/o Zeal Community
2265 Lee Road
Suite 229
Winter Park, FL 32789

Title Director

Gilbert, Edward
c/o Zeal Community
2265 Lee Road
Suite 229
Winter Park, FL 32789

Title Secretary

Bianchi, Deborah
c/o Zeal Community
2265 Lee Road
Suite 229
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2023 01/21/2023
2024 01/04/2024
2024 02/05/2024

Document Images
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