Search icon

REGENCY TOWERS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY TOWERS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 1969 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Feb 2003 (22 years ago)
Document Number: 716512
FEI/EIN Number 591307429

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3401 GULF SHORE BLVD N, NAPLES, FL, 34103, US
Mail Address: C/O DAVIS & ASSOCIATES CPAs, 28901 TRAILS EDGE BLVD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD REAGAN Director 3401 GULF SHORE BOULEVARD N., NAPLES, FL, 34103
DIBBLE JOHN R Director 3401 GULF SHORE BOULEVARD N., NAPLES, FL, 34103
BOIGON GARY Director 3401 GULF SHORE BOULEVARD N., NAPLES, FL, 34103
DAUGHERTY JAY Director 3401 GULF SHORE BOULEVARD N, NAPLES, FL, 34103
COOK TOM Director 3401 GULF SHORE BOULEVARD N, NAPLES, FL, 34110
ST. JEAN CHRISTINE Director 3401 GULF SHORE BOULEVARD N., NAPLES, FL, 34103
C/O DAVIS & ASSOCIATES CPAs Agent C/O DAVIS & ASSOCIATES CPAs, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-02 3401 GULF SHORE BLVD N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-05-02 C/O DAVIS & ASSOCIATES CPAs -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 C/O DAVIS & ASSOCIATES CPAs, 28901 TRAILS EDGE BLVD, STE 205, BONITA SPRINGS, FL 34134 -
AMENDED AND RESTATEDARTICLES 2003-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 3401 GULF SHORE BLVD N, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State