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 |
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 |
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 | - |
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